2E2 MS LIMITED

  • Company statusliquidation
  • Company No04543345
  • Age22 years 10 months Incorporated 24 September 2002
  • Officers0

Address

200 Aldersgate, Aldersgate, London, EC1A 4HD

2E2 MS LIMITED is an liquidation company incorporated on 24 September 2002 and based in London. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62090 Other information technology service activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

10 Years Ago on 10 Jul 2015

Liquidation Voluntary Creditors Return Of Final Meeting

10 Years Ago on 10 Apr 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 03 Mar 2015

Change Registered Office Address Company With Date Old Address

11 Years Ago on 17 Mar 2014

Liquidation Voluntary Appointment Of Liquidator

11 Years Ago on 20 Jan 2014

Liquidation In Administration Progress Report With Brought Down Date

11 Years Ago on 17 Jan 2014

Liquidation Voluntary Appointment Of Liquidator

11 Years Ago on 16 Jan 2014

Liquidation In Administration Move To Creditors Voluntary Liquidation

11 Years Ago on 07 Jan 2014

Liquidation In Administration Progress Report With Brought Down Date

11 Years Ago on 28 Aug 2013

Liquidation In Administration Proposals

12 Years Ago on 15 Apr 2013

Liquidation Administration Notice Deemed Approval Of Proposals

12 Years Ago on 15 Apr 2013

Liquidation In Administration Proposals

12 Years Ago on 10 Apr 2013

Liquidation In Administration Proposals

12 Years Ago on 05 Apr 2013

Liquidation In Administration Statement Of Affairs With Form Attached

12 Years Ago on 04 Apr 2013

Liquidation In Administration Statement Of Affairs With Form Attached

12 Years Ago on 15 Mar 2013

Change Registered Office Address Company With Date Old Address

12 Years Ago on 19 Feb 2013

Liquidation In Administration Appointment Of Administrator

12 Years Ago on 19 Feb 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 10 Oct 2012

Change Person Director Company With Change Date

12 Years Ago on 10 Oct 2012

Accounts With Accounts Type Full

12 Years Ago on 24 Sep 2012

Change Person Director Company With Change Date

13 Years Ago on 13 Jan 2012

Change Person Director Company With Change Date

13 Years Ago on 08 Jan 2012

Change Person Director Company With Change Date

13 Years Ago on 08 Jan 2012

Change Person Secretary Company With Change Date

13 Years Ago on 08 Jan 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 11 Oct 2011

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
GROSSMAN, Nicholas Paulsecretary 03 Oct 2008
BURT, Terence Williamdirector Jun 195603 Oct 2008
GROSSMAN, Nicholas Pauldirector Oct 195903 Oct 2008
MCVEIGH, Mark Stevensdirector Mar 196003 Oct 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.