Company NameMicromask Limited
Company StatusDissolved
Company Number01035979
CategoryPrivate Limited Company
Incorporation Date23 December 1971(52 years, 4 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMonica Tania Lavelle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(20 years, 8 months after company formation)
Appointment Duration22 years, 4 months (closed 30 December 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressJokela Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Secretary NameMonica Tania Lavelle
NationalityBritish
StatusClosed
Appointed22 August 1992(20 years, 8 months after company formation)
Appointment Duration22 years, 4 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJokela Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameDr Herbert Freudenheim    Deceased
Date of BirthDecember 1922 (Born 101 years ago)
NationalityGerman
StatusResigned
Appointed22 August 1992(20 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 13 July 2013)
RoleInventor
Country of ResidenceUnited Kingdom
Correspondence Address23 Hartsbourne Park
180 High Road Bushey Heath
Bushey
WD23 1SD

Location

Registered AddressC/O Nagler Simmons, 5 Beaumont
Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Executors Of Herbert Freudenheim
50.00%
Ordinary A
5k at £1Monica Tania Lavella
49.99%
Ordinary B
1 at £1Executors Of Herbert Freudenheim
0.01%
Ordinary B

Financials

Year2014
Net Worth£41,059
Cash£3,233
Current Liabilities£2,004

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014Application to strike the company off the register (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 February 2014Termination of appointment of Herbert Freudenheim Deceased as a director on 13 July 2013 (1 page)
11 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
(6 pages)
11 September 2013Director's details changed for Doctor Herbert Freudenheim on 13 July 2013 (2 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 August 2010Director's details changed for Monica Tania Lavelle on 22 August 2010 (2 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Doctor Herbert Freudenheim on 22 August 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 August 2009Return made up to 22/08/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 September 2007Return made up to 22/08/07; full list of members (3 pages)
10 April 2007Registered office changed on 10/04/07 from: 9 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR (1 page)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 October 2006Return made up to 22/08/06; full list of members (3 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 September 2005Return made up to 22/08/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 August 2004Return made up to 22/08/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 August 2003Return made up to 22/08/03; full list of members (7 pages)
9 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 October 2002Registered office changed on 30/10/02 from: 2 upper station road, radlett, hertfordshire WD7 8BX (1 page)
5 September 2002Return made up to 22/08/02; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 August 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Registered office changed on 10/05/01 from: 66 wigmore street, london, W1U 2HQ (1 page)
10 May 2001Auditor's resignation (1 page)
2 March 2001 (5 pages)
31 August 2000Return made up to 22/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000 (5 pages)
20 January 2000Registered office changed on 20/01/00 from: meares house, 194-196 finchley road, london, NW3 6BX (1 page)
19 August 1999Return made up to 22/08/99; no change of members (4 pages)
3 February 1999Full accounts made up to 30 June 1998 (12 pages)
1 September 1998Return made up to 22/08/98; full list of members (5 pages)
6 February 1998Full accounts made up to 30 June 1997 (12 pages)
8 January 1998Secretary's particulars changed;director's particulars changed (1 page)
23 September 1997Return made up to 22/08/97; no change of members (4 pages)
7 November 1996Director's particulars changed (1 page)
30 October 1996Full accounts made up to 30 June 1996 (12 pages)
2 September 1996Return made up to 22/08/96; no change of members (2 pages)
29 April 1996Full accounts made up to 30 June 1995 (13 pages)
26 September 1995Return made up to 22/08/95; full list of members (6 pages)
23 December 1971Incorporation (17 pages)