Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mse Properties Limited
Mse Properties Limited is a dissolved company incorporated on 6 December 2012 with the registered office located in London, Greater London. Mse Properties Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 April 2017
(8 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08320096
Private limited company
Age
12 years
Incorporated
6 December 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mse Properties Limited
Contact
Address
13 Regent Street
London
SW1Y 4LR
Same address for the past
9 years
Companies in SW1Y 4LR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Mr Mark Brian Nichols
Director • Secretary • PSC • Solicitor • British • Lives in UK • Born in Jun 1963
Mrs Susan Deborah Nichols
Director • Barrister • British • Lives in England • Born in Jul 1961
Miss Emma Armstrong Nichols
Director • Student • British • Lives in England • Born in Nov 1994
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
NGM Tax Law LLP
Mr Mark Brian Nichols is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2015)
Period Ended
30 Nov 2015
For period
30 Nov
⟶
30 Nov 2015
Traded for
12 months
Cash in Bank
£23.71K
Decreased by £82.42K (-78%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£496.99K
Decreased by £87.71K (-15%)
Total Liabilities
-£457.86K
Decreased by £80.93K (-15%)
Net Assets
£39.13K
Decreased by £6.77K (-15%)
Debt Ratio (%)
92%
Decreased by 0.02% (-0%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 4 Apr 2017
Voluntary Gazette Notice
8 Years Ago on 17 Jan 2017
Application To Strike Off
8 Years Ago on 9 Jan 2017
Confirmation Submitted
8 Years Ago on 12 Dec 2016
Small Accounts Submitted
9 Years Ago on 2 Aug 2016
Confirmation Submitted
9 Years Ago on 24 Dec 2015
Mark Brian Nichols Details Changed
9 Years Ago on 2 Dec 2015
Registered Address Changed
9 Years Ago on 2 Dec 2015
Mrs Susan Deborah Nichols Details Changed
9 Years Ago on 2 Dec 2015
Miss Emma Armstrong Nichols Details Changed
9 Years Ago on 2 Dec 2015
Get Alerts
Get Credit Report
Discover Mse Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Apr 2017
First Gazette notice for voluntary strike-off
Submitted on 17 Jan 2017
Application to strike the company off the register
Submitted on 9 Jan 2017
Confirmation statement made on 6 December 2016 with updates
Submitted on 12 Dec 2016
Total exemption small company accounts made up to 30 November 2015
Submitted on 2 Aug 2016
Secretary's details changed for Mark Brian Nichols on 2 December 2015
Submitted on 24 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Submitted on 24 Dec 2015
Director's details changed for Mr Mark Brian Nichols on 2 December 2015
Submitted on 2 Dec 2015
Director's details changed for Miss Emma Armstrong Nichols on 2 December 2015
Submitted on 2 Dec 2015
Director's details changed for Mrs Susan Deborah Nichols on 2 December 2015
Submitted on 2 Dec 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs