Company Information for MSCH AND CO SPV LTD
88A GEORGE LANE, LONDON, E18 1JJ,
|
Company Registration Number
07182179
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
MSCH AND CO SPV LTD | ||||
Legal Registered Office | ||||
88A GEORGE LANE LONDON E18 1JJ Other companies in HA2 | ||||
Previous Names | ||||
|
Company Number | 07182179 | |
---|---|---|
Company ID Number | 07182179 | |
Date formed | 2010-03-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-10-07 05:44:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAGANDEEP SINGH SEKHON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WARYAM SINGH KAKOL |
Director | ||
MANMON SINGH CHOPRA |
Director | ||
WARYAM SINGH KAKOL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A S J FACILITIES BUILDING MANAGEMENT LIMITED | Director | 2018-01-01 | CURRENT | 2010-12-10 | Active | |
BRIGHT IMPEX PROPERTY MANAGEMENTS LTD | Director | 2015-09-30 | CURRENT | 2015-09-30 | Dissolved 2016-02-09 | |
TRB EVENTS GROUP LTD | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active - Proposal to Strike off | |
BUILDING BLOCK DEVELOPERS LTD | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
GALAXY NEW HOMES LTD | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active - Proposal to Strike off | |
GS CORPORATION SPV LTD | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
MUST CARE LTD | Director | 2013-05-17 | CURRENT | 2013-05-17 | Dissolved 2014-12-30 | |
LIME CHILL LTD | Director | 2011-05-09 | CURRENT | 2011-05-09 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/21 FROM Apex Accountancy 73 Portway Stratford London E15 3QJ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
RES15 | CHANGE OF COMPANY NAME 29/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 28/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/16 FROM 35 Lavidge Road London SE9 3NE | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARYAM SINGH KAKOL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/16 FROM Office No: 3306 Unit K Middlesex Business Centre Bridge Road Southall Middlesex UB2 4AD | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/14 FROM 232a Northolt Road Harrow Middlesex HA2 8DU | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANMON CHOPRA | |
AP01 | DIRECTOR APPOINTED MR WARYAM SINGH KAKOL; | |
AP01 | DIRECTOR APPOINTED MR JAGANDEEP SINGH SEKHON | |
SH01 | 01/01/14 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/13 FROM Unit Hb1 Charles House Bridge Road Southall Uk UB2 4BD | |
RES15 | CHANGE OF NAME 01/07/2013 | |
CERTNM | Company name changed mr lcd uk wholesaler LTD\certificate issued on 23/07/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARYAM KAKOL | |
AP01 | DIRECTOR APPOINTED MR MANMON SINGH CHOPRA | |
AR01 | 09/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 09/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARYAM SINGH KAKOL / 01/11/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 121A HIGH STREET HOUNSLOW MIDDLESEX TW3 1QL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM UNIT H01 CHARLES HOUSE BRIDGE ROAD SOUTHALL UB2 4BD UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | SARLA ASSET FINANCE |
Creditors Due Within One Year | 2012-04-01 | £ 54,569 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MSCH AND CO SPV LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Current Assets | 2012-04-01 | £ 149,850 |
Fixed Assets | 2012-04-01 | £ 4,844 |
Shareholder Funds | 2012-04-01 | £ 100,125 |
Stocks Inventory | 2012-04-01 | £ 149,850 |
Tangible Fixed Assets | 2012-04-01 | £ 4,844 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MSCH AND CO SPV LTD are:
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 2,604,688 |
EE LIMITED | £ 1,774,729 |
DIGITAL REGION LIMITED | £ 1,457,782 |
UNIFY ENTERPRISE COMMUNICATIONS LIMITED | £ 777,461 |
DAISY COMMUNICATIONS LTD. | £ 507,743 |
BT LIMITED | £ 475,876 |
BT GLOBAL SERVICES LIMITED | £ 416,640 |
KCOM GROUP LIMITED | £ 403,179 |
EASYNET LIMITED | £ 390,532 |
DIMENSION DATA COMMUNICATIONS UK LIMITED | £ 246,532 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85287199 | Reception apparatus for television, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, not designed to incorporate a video display or screen (excl. video tuners, set-top boxes with a communication function) | |||
32074040 | Glass in the form of flakes of a length of >= 0,1 mm but <= 3,5 mm and of a thickness of >= 2 micrometres but <= 5 micrometres and glass in the form of powder or granules, containing by weight >= 99% of silicon dioxide (excl. enamel glass) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |