Gateshead
Newcastle
Tyne & Wear
NE8 3AT
Director Name | Laksh Vaaman Sehgal |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 27 June 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | India |
Correspondence Address | C/O Mssl Overseas Wiring System Limited Albany Roa Gateshead Newcastle Tyne & Wear NE8 3AT |
Director Name | Ashok Tandon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 27 June 2014(same day as company formation) |
Role | Service |
Country of Residence | India |
Correspondence Address | C/O Mssl Overseas Wiring System Limited Albany Roa Gateshead Newcastle Tyne & Wear NE8 3AT |
Director Name | Mr Andreas Heuser |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 27 June 2014(same day as company formation) |
Role | Advisor |
Country of Residence | Germany |
Correspondence Address | C/O Mssl Overseas Wiring System Limited Albany Roa Gateshead Newcastle Tyne & Wear NE8 3AT |
Registered Address | Albany Road Gateshead Newcastle Tyne & Wear NE8 3AT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
100 at $1 | Mssl Consolidated Inc 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2018 | Application to strike the company off the register (3 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
10 July 2018 | Notification of a person with significant control statement (2 pages) |
6 October 2017 | Auditor's resignation (2 pages) |
6 October 2017 | Auditor's resignation (2 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
2 March 2017 | Full accounts made up to 31 March 2016 (16 pages) |
2 March 2017 | Full accounts made up to 31 March 2016 (16 pages) |
2 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
13 April 2016 | Full accounts made up to 31 March 2015 (12 pages) |
13 April 2016 | Full accounts made up to 31 March 2015 (12 pages) |
21 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
25 August 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
25 August 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|