Company NameMainscale Limited
Company StatusDissolved
Company Number02097136
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 3 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Khalili
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2019(32 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNour House 2 Old Burlington Street
London
W1S 3AD
Director NameProf Nasser David Khalili
Date of BirthDecember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 1991(4 years, 8 months after company formation)
Appointment Duration25 years, 6 months (resigned 11 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTop Floor 1 Old Burlington Street
London
W1S 3AD
Secretary NameMarion Sophie Khalili
NationalityBritish
StatusResigned
Appointed27 October 1991(4 years, 8 months after company formation)
Appointment Duration25 years, 3 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Burlington Street
London
W1S 3AD
Director NameMarion Sophie Khalili
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(6 years, 2 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Burlington Street
London
W1S 3AD
Director NameMr Benjamin Henri Khalili
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(30 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Burlington Street
London
W1S 3AD
Director NameMr Raphael Rene Khalili
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(30 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Burlington Street
London
W1S 3AD

Location

Registered AddressUnit 24 Victoria Industrial Estate
Victoria Road
London
W3 6UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Professor Nasser David Khalili
99.00%
Ordinary
1 at £1Mr Marion Sophie Khalili
1.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
27 January 2022Application to strike the company off the register (1 page)
4 January 2022Confirmation statement made on 20 November 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
8 February 2021Registered office address changed from 2 Old Burlington Street London W1S 3AD to Unit 24 Victoria Industrial Estate Victoria Road London W3 6UU on 8 February 2021 (1 page)
22 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
17 December 2020Termination of appointment of Raphael Rene Khalili as a director on 1 April 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
3 September 2019Second filing for the appointment of Daniel Khalili as a director (6 pages)
23 July 2019Termination of appointment of Benjamin Henri Khalili as a director on 20 June 2019 (1 page)
23 July 2019Appointment of Mr Daniel Jonathan Khalili as a director on 20 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 03/09/2019
(3 pages)
12 February 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
21 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
15 May 2017Termination of appointment of Nasser David Khalili as a director on 11 May 2017 (1 page)
15 May 2017Termination of appointment of Nasser David Khalili as a director on 11 May 2017 (1 page)
2 February 2017Appointment of Mr Benjamin Henri Khalili as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Benjamin Henri Khalili as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Raphael Rene Khalili as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Raphael Rene Khalili as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Marion Sophie Khalili as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Marion Sophie Khalili as a secretary on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Marion Sophie Khalili as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Marion Sophie Khalili as a secretary on 31 January 2017 (1 page)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Director's details changed for Professor Nasser David Khalili on 1 January 2014 (2 pages)
28 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Secretary's details changed for Marion Sophie Khalili on 1 January 2014 (1 page)
28 November 2014Director's details changed for Marion Sophie Khalili on 1 January 2014 (2 pages)
28 November 2014Director's details changed for Professor Nasser David Khalili on 1 January 2014 (2 pages)
28 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Director's details changed for Marion Sophie Khalili on 1 January 2014 (2 pages)
28 November 2014Secretary's details changed for Marion Sophie Khalili on 1 January 2014 (1 page)
28 November 2014Director's details changed for Professor Nasser David Khalili on 1 January 2014 (2 pages)
28 November 2014Director's details changed for Marion Sophie Khalili on 1 January 2014 (2 pages)
28 November 2014Secretary's details changed for Marion Sophie Khalili on 1 January 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2009Registered office address changed from 5Th Floor 66 - 68 Seymour Street London W1H 5AF United Kingdom on 8 December 2009 (1 page)
8 December 2009Director's details changed for Marion Sophie Khalili on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 5Th Floor 66 - 68 Seymour Street London W1H 5AF United Kingdom on 8 December 2009 (1 page)
8 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Marion Sophie Khalili on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 5Th Floor 66 - 68 Seymour Street London W1H 5AF United Kingdom on 8 December 2009 (1 page)
8 December 2009Director's details changed for Marion Sophie Khalili on 8 December 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Registered office changed on 21/11/2008 from 12-13 conduit street london W1S 2XQ (1 page)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
21 November 2008Registered office changed on 21/11/2008 from 12-13 conduit street london W1S 2XQ (1 page)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
5 November 2007Return made up to 27/10/07; full list of members (2 pages)
5 November 2007Return made up to 27/10/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 November 2005Return made up to 27/10/05; full list of members (7 pages)
23 November 2005Return made up to 27/10/05; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 November 2004Return made up to 27/10/04; full list of members (7 pages)
1 November 2004Return made up to 27/10/04; full list of members (7 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
30 October 2003Return made up to 27/10/03; full list of members (7 pages)
30 October 2003Return made up to 27/10/03; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 November 2002Return made up to 27/10/02; full list of members (7 pages)
4 November 2002Return made up to 27/10/02; full list of members (7 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 November 2001Return made up to 27/10/01; full list of members (6 pages)
20 November 2001Return made up to 27/10/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 March 2000 (8 pages)
5 December 2000Full accounts made up to 31 March 2000 (8 pages)
6 November 2000Return made up to 27/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
6 November 2000Return made up to 27/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
3 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Full accounts made up to 31 March 1999 (8 pages)
14 October 1999Full accounts made up to 31 March 1999 (8 pages)
23 February 1999Full accounts made up to 31 March 1998 (9 pages)
23 February 1999Full accounts made up to 31 March 1998 (9 pages)
19 November 1997Return made up to 27/10/97; no change of members (5 pages)
19 November 1997Return made up to 27/10/97; no change of members (5 pages)
12 October 1997Full accounts made up to 31 March 1997 (6 pages)
12 October 1997Full accounts made up to 31 March 1997 (6 pages)
1 November 1996Return made up to 27/10/96; no change of members (5 pages)
1 November 1996Return made up to 27/10/96; no change of members (5 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 January 1996Full accounts made up to 31 March 1995 (6 pages)
12 January 1996Full accounts made up to 31 March 1995 (6 pages)
27 October 1995Return made up to 27/10/95; full list of members (6 pages)
27 October 1995Return made up to 27/10/95; full list of members (6 pages)