Company NameMazeport Limited
Company StatusDissolved
Company Number01836680
CategoryPrivate Limited Company
Incorporation Date30 July 1984(39 years, 9 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gregory Francis Lynch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1993(9 years, 4 months after company formation)
Appointment Duration24 years, 1 month (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKall Kwik
61 Pall Mall
London
SW1Y 5HZ
Secretary NameMrs Kay Lorraine Lynch
NationalityAustralian
StatusClosed
Appointed22 December 1993(9 years, 4 months after company formation)
Appointment Duration24 years, 1 month (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKall Kwik
61 Pall Mall
London
SW1Y 5HZ
Director NameMrs Caroline Georgina Dees
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1993)
RoleCompany Director
Correspondence Address41 Worsley Road
Frimley
Camberley
Surrey
GU16 5AS
Director NameJohn Broadhurst Smith
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1993)
RoleCompany Director
Correspondence Address66 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7QX
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1993)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Contact

Websitekallkwik.co.uk

Location

Registered AddressKall Kwik
61 Pall Mall
London
SW1Y 5HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

99 at £1Coleslaw 232 LTD
99.00%
Ordinary
1 at £1G.f. Lynch
1.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

31 March 2005Delivered on: 2 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 January 2003Delivered on: 9 January 2003
Persons entitled: David Jonathan Sonn

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargee's interest in the deposit sum of £6,250.00 with all interest thereon.
Outstanding
18 January 1985Delivered on: 6 February 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
20 October 2017Application to strike the company off the register (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 February 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
14 February 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
3 January 2012Director's details changed for Mr Gregory Francis Lynch on 31 December 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Director's details changed for Mr Gregory Francis Lynch on 31 December 2011 (2 pages)
9 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
9 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
12 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
12 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Mr Gregory Francis Lynch on 31 December 2009 (2 pages)
31 December 2009Secretary's details changed for Mrs Kay Lorraine Lynch on 31 December 2009 (1 page)
31 December 2009Director's details changed for Mr Gregory Francis Lynch on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 December 2009Secretary's details changed for Mrs Kay Lorraine Lynch on 31 December 2009 (1 page)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 January 2008Return made up to 31/12/07; no change of members (6 pages)
23 January 2008Return made up to 31/12/07; no change of members (6 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 March 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
13 March 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
19 September 2006Registered office changed on 19/09/06 from: kallkwik holywell house osney mead oxford OX2 0ES (1 page)
19 September 2006Registered office changed on 19/09/06 from: kallkwik holywell house osney mead oxford OX2 0ES (1 page)
21 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 April 2005Registered office changed on 18/04/05 from: 87 saint jamess street london SW1A 1PL (1 page)
18 April 2005Registered office changed on 18/04/05 from: 87 saint jamess street london SW1A 1PL (1 page)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 April 2003Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page)
11 April 2003Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Registered office changed on 04/02/02 from: 21 kingly st london W1R 5LB (1 page)
4 February 2002Registered office changed on 04/02/02 from: 21 kingly st london W1R 5LB (1 page)
2 March 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
2 March 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
13 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
13 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
20 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
20 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
4 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
11 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)