MSN REAL ESTATE LTD

466 Cranbrook Road, Ilford, IG2 6LE
StatusDISSOLVED
Company No.08475426
CategoryPrivate Limited Company
Incorporated05 Apr 2013
Age11 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 4 months, 11 days

SUMMARY

MSN REAL ESTATE LTD is an dissolved private limited company with number 08475426. It was incorporated 11 years, 1 month, 11 days ago, on 05 April 2013 and it was dissolved 3 years, 4 months, 11 days ago, on 05 January 2021. The company address is 466 Cranbrook Road, Ilford, IG2 6LE.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-08

Officer name: Md Hasan Ali

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-08

Psc name: Md Hasan Ali

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-08

Psc name: Md Hasan Ali

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-08

Officer name: Dilip Kumar Adhikari

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-05

Officer name: Mr Md Hasan Ali

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dilip Kumar Adhikari

Appointment date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Jacek Kijewski

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abu Saleh Mohammad Abdullah

Termination date: 2015-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abu Saleh Mohammad Abdullah

Appointment date: 2015-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rahman Mizanur

Termination date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-14

Officer name: Mr Rahman Mizanur

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Festin Lawrence Daisy

Termination date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-01

Officer name: Festin Lawrence Daisy

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Festin Lawrence Daisy

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Festin Lawrence Daisy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Micheal Musa

Documents

View document PDF

Termination secretary company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Micheal Musa

Documents

View document PDF

Incorporation company

Date: 05 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON MART LIMITED

25 PORTEOUS CRESCENT,CHANDLERS FORD,SO53 2DG

Number:09981171
Status:ACTIVE
Category:Private Limited Company

BRIGHTON BEAUTIFUL LIMITED

34 34 UPPER ROCK GARDENS,BRIGHTON,BN2 1QF

Number:04720620
Status:ACTIVE
Category:Private Limited Company

DAYWORKER LIMITED

101 NORTHWOOD ROAD,WHITSTABLE,CT5 2HE

Number:11066673
Status:ACTIVE
Category:Private Limited Company

K.O.T.C. LIMITED

UNIT 3A,RHYL,LL18 2DW

Number:11855709
Status:ACTIVE
Category:Private Limited Company

REAL ESTATE PURCHASE GROUP LTD.

DEPT 302, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11596007
Status:ACTIVE
Category:Private Limited Company

REDBRIDGE FORUM

98-100 ILFORD LANE,ESSEX,IG1 2LD

Number:04295370
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source