Company NameMSG Partners Ltd
Company StatusDissolved
Company Number08782602
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameGU Residential Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mehmet Gelmen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2015(1 year, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Sitki Gelmen
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameMr Kemal Gelmen
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(1 year, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 East Street
Bromley
Kent
BR1 1QE

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 November 2021Final Gazette dissolved following liquidation (1 page)
2 August 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
3 June 2021Liquidators' statement of receipts and payments to 9 April 2021 (18 pages)
23 June 2020Liquidators' statement of receipts and payments to 9 April 2020 (22 pages)
1 May 2019Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 1 May 2019 (2 pages)
30 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-10
(1 page)
30 April 2019Appointment of a voluntary liquidator (3 pages)
30 April 2019Statement of affairs (8 pages)
21 February 2019Termination of appointment of Sitki Gelmen as a director on 8 February 2019 (1 page)
1 January 2019Compulsory strike-off action has been discontinued (1 page)
31 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
25 July 2018Director's details changed for Mr Sitki Gelmen on 25 July 2018 (2 pages)
25 July 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
25 July 2018Change of details for Mr Sitki Gelmen as a person with significant control on 18 June 2018 (2 pages)
25 July 2018Director's details changed for Mr Mehmet Gelmen on 25 July 2018 (2 pages)
30 October 2017Termination of appointment of Kemal Gelmen as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Kemal Gelmen as a director on 30 October 2017 (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
19 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
25 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
14 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 14 July 2016 (1 page)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
27 November 2015Director's details changed for Mr Sitki Gelmen on 18 November 2015 (2 pages)
27 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 100
(3 pages)
27 November 2015Registered office address changed from 11 Greenwich Quay Clarence Road Greenwich London SE8 3EY to 21 East Street Bromley Kent BR1 1QE on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 11 Greenwich Quay Clarence Road Greenwich London SE8 3EY to 21 East Street Bromley Kent BR1 1QE on 27 November 2015 (1 page)
27 November 2015Appointment of Mr Mehmet Gelmen as a director on 18 November 2015 (2 pages)
27 November 2015Appointment of Mr Kemal Gelmen as a director on 18 November 2015 (2 pages)
27 November 2015Appointment of Mr Kemal Gelmen as a director on 18 November 2015 (2 pages)
27 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 100
(3 pages)
27 November 2015Director's details changed for Mr Sitki Gelmen on 18 November 2015 (2 pages)
27 November 2015Appointment of Mr Mehmet Gelmen as a director on 18 November 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10
(3 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10
(3 pages)
27 May 2014Company name changed gu residential LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Company name changed gu residential LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 10
(36 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 10
(36 pages)