Company NameMsongo Limited
Company StatusDissolved
Company Number06745135
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 5 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NameMysongo Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameRobert Earnshaw
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Secretary NameRobert Earnshaw
NationalityBritish
StatusClosed
Appointed10 November 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Robert Earnshaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,342
Cash£11,818
Current Liabilities£78,560

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 February 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
8 December 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
8 December 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
26 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2013Director's details changed for Robert Earnshaw on 11 April 2012 (2 pages)
6 March 2013Director's details changed for Robert Earnshaw on 11 April 2012 (2 pages)
6 March 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for Robert Earnshaw on 10 August 2011 (2 pages)
9 February 2012Director's details changed for Robert Earnshaw on 10 August 2011 (2 pages)
8 February 2012Secretary's details changed for Robert Earnshaw on 10 August 2011 (1 page)
8 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 February 2012Secretary's details changed for Robert Earnshaw on 10 August 2011 (1 page)
8 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 April 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
25 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
11 December 2009Director's details changed for Robert Earnshaw on 10 November 2009 (2 pages)
11 December 2009Director's details changed for Robert Earnshaw on 10 November 2009 (2 pages)
11 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
2 December 2008Company name changed mysongo LIMITED\certificate issued on 02/12/08 (2 pages)
2 December 2008Company name changed mysongo LIMITED\certificate issued on 02/12/08 (2 pages)
1 December 2008Director and secretary appointed robert earnshaw (2 pages)
1 December 2008Director and secretary appointed robert earnshaw (2 pages)
11 November 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
11 November 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
11 November 2008Appointment terminated director dunstana davies (1 page)
11 November 2008Appointment terminated director dunstana davies (1 page)
10 November 2008Incorporation (19 pages)
10 November 2008Incorporation (19 pages)