Company NameMaskforce Limited
Company StatusDissolved
Company Number03268133
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Luigi Maraniello
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed08 February 2013(16 years, 3 months after company formation)
Appointment Duration2 years (closed 10 February 2015)
RoleCompanydirector
Country of ResidenceEngland
Correspondence Address128 Shoreditch High Street
London
E1 6JE
Director NameMr Carlo D'Alterio
Date of BirthMarch 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed06 November 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 27 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Honeyman Close
London
NW6 7AZ
Director NameMr Sabatino Dalterio
Date of BirthNovember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed06 November 1996(1 week, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 15 October 1997)
RoleCompany Director
Correspondence AddressVia Nicola
Nicolini N 68 Napoli 80141
Italy
Foreign
Secretary NameMr Sabatino Dalterio
NationalityItalian
StatusResigned
Appointed06 November 1996(1 week, 6 days after company formation)
Appointment Duration15 years, 11 months (resigned 05 October 2012)
RoleCompany Director
Correspondence AddressVia Nicola
Nicolini N 68 Napoli 80141
Italy
Foreign
Director NameMrs Carmela Cono
Date of BirthApril 1926 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed27 December 1998(2 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Honeyman Close
London
NW6 7AZ
Director NameMr Carlo Dalterio
Date of BirthMarch 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2012(15 years, 11 months after company formation)
Appointment Duration4 months (resigned 08 February 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address128 Shoreditch High Street
London
E1 6JE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address128 Shoreditch High Street
London
E1 6JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

2 at £1Gueoula D'alterio
100.00%
Ordinary

Financials

Year2014
Turnover£200
Net Worth£2,307
Cash£1,103

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2014Registered office address changed from 29 Honeyman Close London NW6 7AZ on 28 June 2014 (1 page)
22 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
21 November 2013Registered office address changed from 128 Shoreditch High Street London E1 6JE England on 21 November 2013 (1 page)
24 April 2013Appointment of Mr Luigi Maraniello as a director on 8 February 2013 (2 pages)
24 April 2013Termination of appointment of Carlo Dalterio as a director on 8 February 2013 (1 page)
24 April 2013Appointment of Mr Luigi Maraniello as a director on 8 February 2013 (2 pages)
24 April 2013Termination of appointment of Carlo Dalterio as a director on 8 February 2013 (1 page)
20 April 2013Registered office address changed from 29 Honeyman Close Brondesbury Park London NW6 7AZ on 20 April 2013 (1 page)
30 January 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
3 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
10 October 2012Termination of appointment of Sabatino Dalterio as a secretary on 5 October 2012 (1 page)
10 October 2012Termination of appointment of Sabatino Dalterio as a secretary on 5 October 2012 (1 page)
10 October 2012Appointment of Mr Carlo Dalterio as a director on 10 October 2012 (2 pages)
10 October 2012Termination of appointment of Carmela Cono as a director on 10 October 2012 (1 page)
3 February 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Carmella Cono on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Sabatino Dalterio on 26 October 2009 (1 page)
26 October 2009Register inspection address has been changed (1 page)
28 July 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
3 November 2008Return made up to 24/10/08; full list of members (3 pages)
9 April 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
26 November 2007Return made up to 24/10/07; full list of members (2 pages)
26 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
16 February 2007Return made up to 24/10/06; full list of members (2 pages)
23 February 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
19 February 2006Return made up to 24/10/05; full list of members (2 pages)
15 April 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
11 February 2005Return made up to 24/10/04; full list of members (6 pages)
19 April 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
12 November 2003Return made up to 24/10/03; full list of members (6 pages)
28 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
31 October 2002Return made up to 24/10/02; full list of members (6 pages)
23 April 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
1 November 2001Return made up to 24/10/01; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
19 October 2000Return made up to 24/10/00; full list of members (6 pages)
23 August 2000Full accounts made up to 31 October 1999 (7 pages)
11 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
11 November 1998Full accounts made up to 31 October 1998 (9 pages)
15 October 1998Return made up to 24/10/98; no change of members (4 pages)
25 November 1997Return made up to 24/10/97; full list of members (6 pages)
25 November 1997 (8 pages)
23 October 1997Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New secretary appointed;new director appointed (2 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Registered office changed on 12/11/96 from: 120 east road london N1 6AA (1 page)
24 October 1996Incorporation (14 pages)