Company NameMSR Solicitors Llp
Company StatusDissolved
Company NumberOC347087
CategoryLimited Liability Partnership
Incorporation Date10 July 2009(14 years, 9 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Directors

LLP Designated Member NameMr Ghanshyamsingh Kaushik Ramdhary
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shenfield Road
Woodford Green
Essex
IG8 9AS
LLP Designated Member NameMehrban Michael Singh Sawali
Date of BirthApril 1964 (Born 60 years ago)
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address283 Victoria Dock Road
Custom House
London
Essex
E16 3BY

Location

Registered Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Financials

Year2014
Cash£375
Current Liabilities£96,075

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
12 June 2016Application to strike the limited liability partnership off the register (4 pages)
12 June 2016Application to strike the limited liability partnership off the register (4 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 November 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
6 November 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
9 October 2015Registered office address changed from 283 Victoria Dock Road Custom House London E16 3BY to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 283 Victoria Dock Road Custom House London E16 3BY to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 283 Victoria Dock Road Custom House London E16 3BY to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 9 October 2015 (1 page)
9 October 2015Annual return made up to 9 August 2015 (3 pages)
9 October 2015Annual return made up to 9 August 2015 (3 pages)
9 October 2015Annual return made up to 9 August 2015 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Annual return made up to 9 August 2014 (3 pages)
2 September 2014Annual return made up to 9 August 2014 (3 pages)
2 September 2014Annual return made up to 9 August 2014 (3 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Annual return made up to 9 August 2013 (3 pages)
6 September 2013Annual return made up to 9 August 2013 (3 pages)
6 September 2013Annual return made up to 9 August 2013 (3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Annual return made up to 9 August 2012 (8 pages)
29 August 2012Annual return made up to 9 August 2012 (8 pages)
29 August 2012Annual return made up to 9 August 2012 (8 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 January 2012Annual return made up to 9 August 2011 (8 pages)
9 January 2012Annual return made up to 9 August 2011 (8 pages)
9 January 2012Annual return made up to 9 August 2011 (8 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
6 April 2011Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
17 August 2010Annual return made up to 9 August 2010 (8 pages)
17 August 2010Annual return made up to 9 August 2010 (8 pages)
17 August 2010Registered office address changed from 4Th Floor Newbury House 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH on 17 August 2010 (2 pages)
17 August 2010Annual return made up to 9 August 2010 (8 pages)
17 August 2010Registered office address changed from 4Th Floor Newbury House 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH on 17 August 2010 (2 pages)
4 January 2010Member's details changed for Mehrban Michael Singh Sawali on 22 December 2009 (3 pages)
4 January 2010Member's details changed for Mehrban Michael Singh Sawali on 22 December 2009 (3 pages)
10 July 2009Incorporation document\certificate of incorporation (3 pages)
10 July 2009Incorporation document\certificate of incorporation (3 pages)