Mascot
Sydney New South Wales
2020
Australia
Secretary Name | Masika Mary Lancaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(4 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 10 April 2001) |
Role | Company Director |
Correspondence Address | 58 Wallaray Road Woollahra Sydney New South Wales 2025 Australia |
Secretary Name | Nigel Edward Corbally Stourton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | 41 St Mary Abbots Court Warwick Gardens London W14 8RB |
Secretary Name | Edward Corbally Stourton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Lower Shapley Farm Chagford Newton Abbot Devon TQ13 8EB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 470a Green Lanes Palmers Green London N13 5XD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
3 February 1999 | Secretary's particulars changed (1 page) |
3 February 1999 | Director's particulars changed (1 page) |
3 February 1999 | Return made up to 04/11/98; full list of members
|
26 July 1998 | Return made up to 04/11/97; no change of members (4 pages) |
25 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
11 January 1998 | Registered office changed on 11/01/98 from: 160 new bond street london W1Y 9PA (1 page) |
17 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
1 February 1997 | Full accounts made up to 30 September 1995 (11 pages) |
29 November 1996 | Return made up to 04/11/96; no change of members (4 pages) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Secretary resigned (1 page) |
20 March 1996 | Return made up to 07/11/95; full list of members (5 pages) |
16 November 1995 | Auditor's resignation (2 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |