Company NameMSSL Overseas Wiring System Limited
Company StatusDissolved
Company Number09106483
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 10 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGaya Nand Gauba
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed27 June 2014(same day as company formation)
RoleService
Country of ResidenceIndia
Correspondence AddressC/O Mssl Overseas Wiring System Limited Albany Roa
Gateshead
Newcastle
Tyne & Wear
NE8 3AT
Director NameLaksh Vaaman Sehgal
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed27 June 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceIndia
Correspondence AddressC/O Mssl Overseas Wiring System Limited Albany Roa
Gateshead
Newcastle
Tyne & Wear
NE8 3AT
Director NameAshok Tandon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIndian
StatusClosed
Appointed27 June 2014(same day as company formation)
RoleService
Country of ResidenceIndia
Correspondence AddressC/O Mssl Overseas Wiring System Limited Albany Roa
Gateshead
Newcastle
Tyne & Wear
NE8 3AT
Director NameMr Andreas Heuser
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed27 June 2014(same day as company formation)
RoleAdvisor
Country of ResidenceGermany
Correspondence AddressC/O Mssl Overseas Wiring System Limited Albany Roa
Gateshead
Newcastle
Tyne & Wear
NE8 3AT

Location

Registered AddressAlbany Road
Gateshead
Newcastle
Tyne & Wear
NE8 3AT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

100 at $1Mssl Consolidated Inc
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (3 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
10 July 2018Notification of a person with significant control statement (2 pages)
6 October 2017Auditor's resignation (2 pages)
6 October 2017Auditor's resignation (2 pages)
21 August 2017Full accounts made up to 31 March 2017 (15 pages)
21 August 2017Full accounts made up to 31 March 2017 (15 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
2 March 2017Full accounts made up to 31 March 2016 (16 pages)
2 March 2017Full accounts made up to 31 March 2016 (16 pages)
2 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • USD 100
(20 pages)
2 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • USD 100
(20 pages)
13 April 2016Full accounts made up to 31 March 2015 (12 pages)
13 April 2016Full accounts made up to 31 March 2015 (12 pages)
21 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • USD 100
(16 pages)
21 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • USD 100
(16 pages)
25 August 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
25 August 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 100
(21 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 100
(21 pages)