M.S.R. CONSULTANTS LIMITED
136 BAKER STREET

Hellopages » Greater London » Westminster » W1M 2DU
Company number 02618629
Status Liquidation
Incorporation Date 7 June 1991
Company Type Private Limited Company
Address C/O DEREK WEBSTER & CO, BAKER STREET CHAMBERS, 136 BAKER STREET, LONDON,, W1M 2DU
Home Country United Kingdom
Nature of Business 7220 - Software consultancy and supply
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off ; Strike-off action suspended . The most likely internet sites of M.S.R. CONSULTANTS LIMITED are www.msrconsultants.co.uk, and www.m-s-r-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. M S R Consultants Limited is a Private Limited Company. The company registration number is 02618629. M S R Consultants Limited has been working since 07 June 1991. The present status of the company is Liquidation. The registered address of M S R Consultants Limited is C O Derek Webster Co Baker Street Chambers 136 Baker Street London W1m 2du. . KERSEY, Aimy Allegra is a Secretary of the company. KERSEY, Aimy Allegra is a Director of the company. KERSEY, Paul Jon William is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Software consultancy and supply".


Current Directors

Secretary
KERSEY, Aimy Allegra
Appointed Date: 24 June 1991

Director
KERSEY, Aimy Allegra
Appointed Date: 24 June 1991
58 years old

Director
KERSEY, Paul Jon William
Appointed Date: 24 June 1991
64 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 24 June 1991
Appointed Date: 07 June 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 24 June 1991
Appointed Date: 07 June 1991

M.S.R. CONSULTANTS LIMITED Events

02 Sep 1994
Order of court to wind up
19 Apr 1994
First Gazette notice for compulsory strike-off

14 Apr 1994
Strike-off action suspended

27 Jun 1993
Return made up to 07/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

29 Mar 1993
Full accounts made up to 30 April 1992

...
... and 2 more events
27 Jul 1991
Accounting reference date notified as 30/04

27 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jul 1991
Company name changed speed 1465 LIMITED\certificate issued on 05/07/91

01 Jul 1991
Registered office changed on 01/07/91 from: classic house 174-180 old street london EC1V 9BP

07 Jun 1991
Incorporation