THE MESSAGE SERVICE LIMITED
Overview
Company Name | THE MESSAGE SERVICE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05495362 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE MESSAGE SERVICE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is THE MESSAGE SERVICE LIMITED located?
Registered Office Address | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE MESSAGE SERVICE LIMITED?
Company Name | From | Until |
---|---|---|
TELEMESSENGER LIMITED | Jun 30, 2005 | Jun 30, 2005 |
What are the latest accounts for THE MESSAGE SERVICE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for THE MESSAGE SERVICE LIMITED?
Annual Return |
|
---|
What are the latest filings for THE MESSAGE SERVICE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2014 | 16 pages | RP04 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2013 | 17 pages | RP04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mrs Charlotte Taggart as a secretary on Jan 02, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Willem Pieter Wellinghoff as a secretary on Jan 02, 2015 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Stephen Neil Mound as a director on May 13, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kenneth John Stannard as a director on Feb 13, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Clyne as a director on Feb 13, 2014 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Neil Clyne on Jun 12, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Glen Paul Crawford as a director on May 15, 2013 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 7 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Willem Pieter Wellinghoff as a secretary on Dec 05, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of John David Randall as a secretary on Dec 05, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of John David Randall as a director on Aug 01, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Michael David Ross-Roberts as a director on Jul 24, 2012 | 2 pages | AP01 | ||||||||||
legacy | pages | ANNOTATION |
Who are the officers of THE MESSAGE SERVICE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAGGART, Charlotte | Secretary | 10-15 Queen Street EC4N 1TX London Aldermary House England England | 193782330001 | |||||||
ROSS-ROBERTS, Christopher Michael David | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | England | British | Chief Financial Officer | 170918350001 | ||||
STANNARD, Kenneth John | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | England | British | Chief Executive Officer | 103402250002 | ||||
RANDALL, John David | Secretary | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | British | 57217680004 | ||||||
WELLINGHOFF, Willem Pieter | Secretary | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | 174966420001 | |||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
CLYNE, Neil | Director | c/o The Message Service Limited Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent | England | British | Chief Executive Officer | 126151310001 | ||||
CRAWFORD, Glen Paul | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | United Kingdom | British | Company Director | 112396570005 | ||||
MAYNARD, Kenneth William | Director | Castle Mound Way Central Park CV23 0UY Rugby Unit 5, Mitchell Court Warwickshire | United Kingdom | British | Director | 71241260019 | ||||
MOUND, Stephen Neil | Director | c/o The Message Service Limited Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent | England | British | Group Chief Operating Officer | 132057230001 | ||||
RANDALL, John David | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | United Kingdom | British | Company Director | 57217680004 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0