Company NameMasonpillar Limited
Company StatusDissolved
Company Number02357446
CategoryPrivate Limited Company
Incorporation Date9 March 1989(35 years, 1 month ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Ashok Maini
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1991(2 years, 6 months after company formation)
Appointment Duration26 years, 4 months (closed 06 February 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address75 Burbage Road
London
SE24 9HB
Secretary NameAnuradha Maini
NationalityBritish
StatusClosed
Appointed27 March 2003(14 years after company formation)
Appointment Duration14 years, 10 months (closed 06 February 2018)
RoleCompany Director
Correspondence Address75 Burbage Road
London
SE24 9HB
Director NameDerek Victor Smyth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 1997)
RoleCivil Engineer
Correspondence AddressHouse No 2
3 Consort Rise
Pokfulam
Hong Kong
Director NameMr Richard Medric Ward
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 March 2003)
RoleConsultant
Correspondence AddressFlat 3
57 Sydney Street
London
SW3 6QX
Secretary NameMr Richard Medric Ward
NationalityBritish
StatusResigned
Appointed23 September 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressFlat 3
57 Sydney Street
London
SW3 6QX

Location

Registered Address4a The Avenue
London
E4 9LD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Dr Ashok Maini
100.00%
Ordinary

Financials

Year2014
Net Worth-£413
Cash£510
Current Liabilities£6,163

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (3 pages)
9 November 2017Application to strike the company off the register (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Registered office address changed from 57 Sydney Street London SW3 6PX to 4a the Avenue London E4 9LD on 4 November 2016 (1 page)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 November 2016Registered office address changed from 57 Sydney Street London SW3 6PX to 4a the Avenue London E4 9LD on 4 November 2016 (1 page)
4 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(4 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3
(4 pages)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Annual return made up to 23 September 2013 with a full list of shareholders (4 pages)
7 November 2013Annual return made up to 23 September 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 November 2010Director's details changed for Dr Ashok Maini on 23 September 2010 (2 pages)
1 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Dr Ashok Maini on 23 September 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
31 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Return made up to 23/09/08; full list of members (3 pages)
3 November 2008Return made up to 23/09/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 December 2007Return made up to 23/09/07; full list of members (2 pages)
6 December 2007Return made up to 23/09/07; full list of members (2 pages)
24 April 2007Return made up to 23/09/06; full list of members (2 pages)
24 April 2007Return made up to 23/09/06; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 December 2005Return made up to 23/09/05; full list of members (2 pages)
2 December 2005Return made up to 23/09/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 January 2005Return made up to 23/09/04; full list of members (6 pages)
7 January 2005Return made up to 23/09/04; full list of members (6 pages)
23 December 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 December 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 November 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 January 2002Return made up to 23/09/01; full list of members (6 pages)
21 January 2002Return made up to 23/09/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
20 November 2000Return made up to 23/09/00; full list of members (6 pages)
20 November 2000Return made up to 23/09/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
26 November 1999Return made up to 23/09/99; no change of members (4 pages)
26 November 1999Return made up to 23/09/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
19 January 1999Return made up to 23/09/98; full list of members (6 pages)
19 January 1999Return made up to 23/09/98; full list of members (6 pages)
28 July 1998Return made up to 23/09/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1998Return made up to 23/09/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
19 August 1997Return made up to 23/09/96; full list of members (6 pages)
19 August 1997Return made up to 23/09/96; full list of members (6 pages)
28 April 1997Return made up to 23/09/94; no change of members (4 pages)
28 April 1997Return made up to 23/09/95; no change of members (4 pages)
28 April 1997Return made up to 23/09/95; no change of members (4 pages)
28 April 1997Return made up to 23/09/94; no change of members (4 pages)
28 April 1997Full accounts made up to 31 March 1996 (9 pages)
28 April 1997Full accounts made up to 31 March 1996 (9 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (9 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (9 pages)