Company NameMasquerade Trading Company Limited
Company StatusDissolved
Company Number03151952
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 2 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Howard Colman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(21 years, 1 month after company formation)
Appointment Duration11 months (closed 30 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells House
80 Upper Street
Islington
London
N1 0NU
Director NameColcoy Limited (Corporation)
StatusClosed
Appointed20 April 2004(8 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 30 January 2018)
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 April 2004(8 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 30 January 2018)
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Director NameMr Andrew Peter Achilleos
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(7 years, 9 months after company formation)
Appointment Duration5 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG
Secretary NameChristalla Achilleos
NationalityBritish
StatusResigned
Appointed21 November 2003(7 years, 9 months after company formation)
Appointment Duration5 months (resigned 20 April 2004)
RoleStudent
Correspondence Address46 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG
Director NameMs Lydia Scally
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(14 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Director NameMr Max Lesser
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(20 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells House
80 Upper Street
Islington
London
N1 0NU
Director NameColcoy Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence AddressWells House
80 Upper Street Islington
London
N1 0NU

Location

Registered AddressWells House
80 Upper Street
Islington
London
N1 0NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Cc Company Secretarial Services LTD
50.00%
Ordinary
1 at £1Colcoy LTD
50.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Application to strike the company off the register (3 pages)
27 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 March 2017Appointment of Mr Howard Colman as a director on 6 March 2017 (2 pages)
6 March 2017Termination of appointment of Max Lesser as a director on 6 March 2017 (1 page)
30 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
19 December 2016Termination of appointment of Lydia Scally as a director on 9 December 2016 (1 page)
19 December 2016Appointment of Mr Max Lesser as a director on 9 December 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
15 June 2010Appointment of Lydia Scally as a director (3 pages)
16 February 2010Secretary's details changed for Cc Company Secretarial Services Limited on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Colcoy Limited on 15 February 2010 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
9 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
30 January 2008Return made up to 29/01/08; full list of members (2 pages)
2 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
29 January 2007Return made up to 29/01/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
30 January 2006Return made up to 29/01/06; full list of members (2 pages)
5 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
15 February 2005Return made up to 29/01/05; full list of members (6 pages)
6 October 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
22 September 2004New director appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: 46 whitehall lane buckhurst hill essex IG9 SJ9 (1 page)
21 September 2004New secretary appointed (3 pages)
21 September 2004Director resigned (1 page)
11 February 2004Return made up to 29/01/04; full list of members (6 pages)
26 January 2004Registered office changed on 26/01/04 from: first floor wells house 80 upper street islington, london N1 0NU (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003Director resigned (1 page)
17 April 2003Return made up to 29/01/03; full list of members (6 pages)
9 February 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
9 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
23 October 2002Return made up to 29/01/02; full list of members (6 pages)
6 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
6 November 2001Return made up to 29/01/01; full list of members (6 pages)
4 August 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
4 August 2000Return made up to 29/01/00; full list of members (6 pages)
4 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
14 June 1999Return made up to 29/01/99; full list of members (6 pages)
29 July 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1998Return made up to 29/01/98; no change of members (4 pages)
29 April 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1997Return made up to 29/01/97; full list of members (6 pages)
29 January 1996Incorporation (21 pages)