MSC EUROPE LLP
BARNET ENIGMA SECURITIES LIMITED LIABILITY PARTNERSHIP

Hellopages » Greater London » Barnet » EN5 5TZ

Company number OC306730
Status Liquidation
Incorporation Date 29 January 2004
Company Type Limited Liability Partnership
Address BBK PARTNERSHIP, BBK PARTNERSHIP, VICTORS WAY, BARNET, HERTFORDSHIRE, ENGLAND, EN5 5TZ
Home Country United Kingdom
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 10 February 2016; Liquidators statement of receipts and payments to 10 February 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of MSC EUROPE LLP are www.msceurope.co.uk, and www.msc-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Msc Europe Llp is a Limited Liability Partnership. The company registration number is OC306730. Msc Europe Llp has been working since 29 January 2004. The present status of the company is Liquidation. The registered address of Msc Europe Llp is Bbk Partnership Bbk Partnership Victors Way Barnet Hertfordshire England En5 5tz. . BOWEN-WEST, Robert Lygon is a LLP Designated Member of the company. CERESANI, Fabrizio is a LLP Designated Member of the company. IONNI, David is a LLP Designated Member of the company. BLUE RIDGE INTERNATIONAL LTD (UK) is a LLP Member of the company. GOLDSTONE INTERNATIONAL MANAGEMENT LTD (UK) is a LLP Member of the company. LLP Designated Member ASHVILLE SERVICE COMPANY LIMITED has been resigned. LLP Designated Member FABRIS, Maurizio Enrico has been resigned. LLP Designated Member PRESTON PROPERTIES LIMITED has been resigned. LLP Designated Member CLARIUM LIMITED has been resigned. LLP Designated Member EMMEFFE LLP has been resigned. LLP Designated Member PRISMA MANAGEMENT LIMITED has been resigned. LLP Member BORRONI, Luca has been resigned. LLP Member EDWARDS, Lloyd Martin has been resigned. LLP Member FABRIS, Maurizio Enrico has been resigned. LLP Member GIONOTTI, Andrea has been resigned. LLP Member MARCHESINI, Agnese has been resigned. LLP Member TERRACINA-FABRIS, Daniela Elisa has been resigned. LLP Member ROCARMAX INVESTMENTS LIMITED has been resigned.


Current Directors

LLP Designated Member
BOWEN-WEST, Robert Lygon
Appointed Date: 08 January 2014
57 years old

LLP Designated Member
CERESANI, Fabrizio
Appointed Date: 25 April 2005
59 years old

LLP Designated Member
IONNI, David
Appointed Date: 25 April 2005
62 years old

LLP Member
BLUE RIDGE INTERNATIONAL LTD (UK)
Appointed Date: 15 March 2010

LLP Member
GOLDSTONE INTERNATIONAL MANAGEMENT LTD (UK)
Appointed Date: 15 March 2010

Resigned Directors

LLP Designated Member
ASHVILLE SERVICE COMPANY LIMITED
Resigned: 30 April 2010
Appointed Date: 29 January 2003

LLP Designated Member
FABRIS, Maurizio Enrico
Resigned: 01 October 2013
Appointed Date: 17 April 2013
55 years old

LLP Designated Member
PRESTON PROPERTIES LIMITED
Resigned: 16 December 2009
Appointed Date: 29 January 2004

LLP Designated Member
CLARIUM LIMITED
Resigned: 31 May 2013
Appointed Date: 30 April 2010

LLP Designated Member
EMMEFFE LLP
Resigned: 17 April 2013
Appointed Date: 14 March 2012

LLP Designated Member
PRISMA MANAGEMENT LIMITED
Resigned: 31 May 2013
Appointed Date: 20 April 2010

LLP Member
BORRONI, Luca
Resigned: 31 May 2013
Appointed Date: 29 May 2008
51 years old

LLP Member
EDWARDS, Lloyd Martin
Resigned: 15 May 2008
Appointed Date: 01 May 2005
48 years old

LLP Member
FABRIS, Maurizio Enrico
Resigned: 15 March 2012
Appointed Date: 01 May 2004
55 years old

LLP Member
GIONOTTI, Andrea
Resigned: 28 March 2008
Appointed Date: 01 May 2005
57 years old

LLP Member
MARCHESINI, Agnese
Resigned: 12 September 2011
Appointed Date: 29 May 2008
49 years old

LLP Member
TERRACINA-FABRIS, Daniela Elisa
Resigned: 31 May 2013
Appointed Date: 01 May 2004
51 years old

LLP Member
ROCARMAX INVESTMENTS LIMITED
Resigned: 31 May 2013
Appointed Date: 22 June 2012

MSC EUROPE LLP Events

22 Apr 2016
Liquidators statement of receipts and payments to 10 February 2016
28 Apr 2015
Liquidators statement of receipts and payments to 10 February 2015
06 Mar 2014
Notice to Registrar of Companies of Notice of disclaimer
18 Feb 2014
Statement of affairs with form 4.19
18 Feb 2014
Appointment of a voluntary liquidator
...
... and 77 more events
07 Apr 2005
Annual return made up to 29/01/05
08 Feb 2005
Accounting reference date extended from 31/01/05 to 31/05/05
25 Oct 2004
Particulars of mortgage/charge
15 Oct 2004
Particulars of mortgage/charge
29 Jan 2004
Incorporation

MSC EUROPE LLP Charges

21 November 2008
Charge over deposit
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
20 October 2004
Charge of deposit
Delivered: 25 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
5 October 2004
Charge of deposit
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Deposit initially of £83,296 credited to account…