Company NameMSSL Ltd
Company StatusDissolved
Company NumberSC353500
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 2 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mijan Ali
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Ann Street
Stonehaven
Kincardineshire
AB39 2DB
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameMrs Tahmina Begum
NationalityBangladeshi
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleBusiness Development Manager
Correspondence AddressFlat 3, 32 Ann Street
Stonehaven
Aberdeenshire
AB39 2DB
Scotland
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at 1Mijan Ali
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Notice of final meeting of creditors (3 pages)
29 April 2014Notice of final meeting of creditors (3 pages)
25 June 2012Registered office address changed from 11 Allardice Street Stonehaven Aberdeenshire AB39 2BS on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from 11 Allardice Street Stonehaven Aberdeenshire AB39 2BS on 25 June 2012 (2 pages)
16 May 2012Registered office address changed from Zara's, 60 Allardice Street, Stonehaven, Aberdeenshire AB39 2AA on 16 May 2012 (2 pages)
16 May 2012Court order notice of winding up (1 page)
16 May 2012Court order notice of winding up (1 page)
16 May 2012Registered office address changed from Zara's, 60 Allardice Street, Stonehaven, Aberdeenshire AB39 2AA on 16 May 2012 (2 pages)
16 May 2012Notice of winding up order (1 page)
16 May 2012Notice of winding up order (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
14 January 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1,000
(4 pages)
18 June 2010Director's details changed for Mr Mijan Ali on 15 January 2010 (2 pages)
18 June 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1,000
(4 pages)
18 June 2010Director's details changed for Mr Mijan Ali on 15 January 2010 (2 pages)
14 August 2009Director's change of particulars / mijan ali / 15/01/2009 (1 page)
14 August 2009Appointment terminated secretary tahmina begum (1 page)
14 August 2009Appointment terminated secretary tahmina begum (1 page)
14 August 2009Director's change of particulars / mijan ali / 15/01/2009 (1 page)
16 January 2009Director appointed mr mijan ali (1 page)
16 January 2009Secretary appointed mrs tahmina begum (1 page)
16 January 2009Appointment terminated director vikki steward (1 page)
16 January 2009Appointment terminated director vikki steward (1 page)
16 January 2009Director appointed mr mijan ali (1 page)
16 January 2009Secretary appointed mrs tahmina begum (1 page)
15 January 2009Incorporation (14 pages)
15 January 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
15 January 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
15 January 2009Incorporation (14 pages)