Company NameMizenmast Limited
Company StatusDissolved
Company Number03393659
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicola Roberto Oreni
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwiss
StatusClosed
Appointed15 June 2017(19 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor, Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
Director NameMr Benjamin James Anthony Bateson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2020(23 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Margaret Street
London
W1W 8RS
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 2013)
RoleCharterred Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMr Benjamin James Anthony Bateson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(17 years, 1 month after company formation)
Appointment Duration12 months (resigned 27 July 2015)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Director NameMr Andrew James Gilfillan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(18 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Director NameMr Richard Peter Hazzard
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2018)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Director NameMr David Cathersides
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(20 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed16 July 2004(7 years after company formation)
Appointment Duration5 years (resigned 12 August 2009)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed16 July 2004(7 years after company formation)
Appointment Duration5 years (resigned 12 August 2009)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusResigned
Appointed12 August 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 2013)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusResigned
Appointed12 August 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 2013)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameVersos Directors Limited (Corporation)
StatusResigned
Appointed22 February 2013(15 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 2017)
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE
Secretary NameVersos Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2013(15 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 2017)
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE

Location

Registered Address4th Floor, Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Versos Investments Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,751,263
Gross Profit£777,147
Net Worth£661,845
Cash£436,874
Current Liabilities£1,486,468

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
15 February 2023Application to strike the company off the register (1 page)
23 September 2022Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 23 September 2022 (1 page)
8 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
15 August 2022Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 15 August 2022 (1 page)
29 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
23 August 2021Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 23 August 2021 (1 page)
3 August 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
14 September 2020Termination of appointment of David Cathersides as a director on 31 August 2020 (1 page)
14 September 2020Appointment of Mr Benjamin James Anthony Bateson as a director on 31 August 2020 (2 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
23 February 2018Appointment of Mr David Cathersides as a director on 23 February 2018 (2 pages)
23 February 2018Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018 (1 page)
15 November 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
15 November 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 July 2017Notification of Ruth Elisabeth Oreni-Zollig as a person with significant control on 6 April 2017 (2 pages)
24 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
24 July 2017Notification of Nicola Roberto Oreni as a person with significant control on 6 April 2017 (2 pages)
24 July 2017Notification of Ruth Elisabeth Oreni-Zollig as a person with significant control on 6 April 2017 (2 pages)
24 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
24 July 2017Notification of Nicola Roberto Oreni as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Termination of appointment of Versos Directors Limited as a director on 15 June 2017 (1 page)
27 June 2017Termination of appointment of Versos Secretaries Limited as a secretary on 15 June 2017 (1 page)
27 June 2017Termination of appointment of Versos Secretaries Limited as a secretary on 15 June 2017 (1 page)
27 June 2017Termination of appointment of Andrew James Gilfillan as a director on 15 June 2017 (1 page)
27 June 2017Appointment of Mr Nicola Roberto Oreni as a director on 15 June 2017 (2 pages)
27 June 2017Termination of appointment of Andrew James Gilfillan as a director on 15 June 2017 (1 page)
27 June 2017Appointment of Mr Nicola Roberto Oreni as a director on 15 June 2017 (2 pages)
27 June 2017Termination of appointment of Versos Directors Limited as a director on 15 June 2017 (1 page)
16 December 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
16 December 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
25 November 2016Appointment of Mr Richard Peter Hazzard as a director on 30 September 2016 (2 pages)
25 November 2016Appointment of Mr Richard Peter Hazzard as a director on 30 September 2016 (2 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
15 December 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 December 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
31 July 2015Appointment of Mr Andrew James Gilfillan as a director on 27 July 2015 (2 pages)
31 July 2015Termination of appointment of Benjamin James Anthony Bateson as a director on 27 July 2015 (1 page)
31 July 2015Appointment of Mr Andrew James Gilfillan as a director on 27 July 2015 (2 pages)
31 July 2015Termination of appointment of Benjamin James Anthony Bateson as a director on 27 July 2015 (1 page)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
12 June 2015Total exemption full accounts made up to 31 December 2013 (7 pages)
12 June 2015Total exemption full accounts made up to 31 December 2013 (7 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2014Appointment of Mr Benjamin James Anthony Bateson as a director on 1 August 2014 (2 pages)
13 August 2014Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014 (1 page)
13 August 2014Appointment of Mr Benjamin James Anthony Bateson as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Benjamin James Anthony Bateson as a director on 1 August 2014 (2 pages)
13 August 2014Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014 (1 page)
13 August 2014Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014 (1 page)
11 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
30 May 2014Registered office address changed from 180-186 King's Cross Road London WC1X 9DE England on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 180-186 King's Cross Road London WC1X 9DE England on 30 May 2014 (1 page)
5 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
5 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
16 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
9 April 2013Termination of appointment of Woodford Directors Limited as a director (1 page)
9 April 2013Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 9 April 2013 (1 page)
9 April 2013Appointment of Versos Directors Limited as a director (2 pages)
9 April 2013Appointment of Versos Directors Limited as a director (2 pages)
9 April 2013Appointment of Mr Andrew James Gilfillan as a director (2 pages)
9 April 2013Termination of appointment of Douglas Hulme as a director (1 page)
9 April 2013Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 9 April 2013 (1 page)
9 April 2013Termination of appointment of Woodford Services Limited as a secretary (1 page)
9 April 2013Termination of appointment of Woodford Directors Limited as a director (1 page)
9 April 2013Appointment of Mr Andrew James Gilfillan as a director (2 pages)
9 April 2013Termination of appointment of Douglas Hulme as a director (1 page)
9 April 2013Appointment of Versos Secretaries Limited as a secretary (2 pages)
9 April 2013Termination of appointment of Woodford Services Limited as a secretary (1 page)
9 April 2013Appointment of Versos Secretaries Limited as a secretary (2 pages)
9 April 2013Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 9 April 2013 (1 page)
6 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
7 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
27 January 2011Accounts for a small company made up to 30 June 2010 (4 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (4 pages)
27 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
26 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
26 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
1 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
17 August 2009Appointment terminated secretary westour services LIMITED (1 page)
17 August 2009Director appointed woodford directors LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Director appointed woodford directors LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Appointment terminated director westour directors LIMITED (1 page)
17 August 2009Appointment terminated director westour directors LIMITED (1 page)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
17 August 2009Appointment terminated secretary westour services LIMITED (1 page)
31 July 2009Return made up to 27/06/09; full list of members (3 pages)
31 July 2009Return made up to 27/06/09; full list of members (3 pages)
10 July 2009Registered office changed on 10/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
10 July 2009Registered office changed on 10/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 September 2007Return made up to 27/06/07; full list of members (2 pages)
17 September 2007Return made up to 27/06/07; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
6 July 2006Return made up to 27/06/06; full list of members (2 pages)
6 July 2006Return made up to 27/06/06; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 July 2005Return made up to 27/06/05; full list of members (2 pages)
5 July 2005Return made up to 27/06/05; full list of members (2 pages)
31 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
31 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 August 2004Return made up to 27/06/04; full list of members (2 pages)
24 August 2004New director appointed (1 page)
24 August 2004New secretary appointed (1 page)
24 August 2004New secretary appointed (1 page)
24 August 2004New director appointed (1 page)
24 August 2004Return made up to 27/06/04; full list of members (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: 17 city business centre lower road london SE16 2XB (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: 17 city business centre lower road london SE16 2XB (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
13 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
13 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
13 August 2003Return made up to 27/06/03; full list of members (6 pages)
13 August 2003Return made up to 27/06/03; full list of members (6 pages)
5 July 2002Return made up to 27/06/02; no change of members
  • 363(287) ‐ Registered office changed on 05/07/02
(6 pages)
5 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 July 2002Return made up to 27/06/02; no change of members
  • 363(287) ‐ Registered office changed on 05/07/02
(6 pages)
5 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
1 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
1 August 2001Return made up to 27/06/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
1 August 2001Return made up to 27/06/01; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 August 2000Return made up to 27/06/00; no change of members (6 pages)
1 August 2000Return made up to 27/06/00; no change of members (6 pages)
27 July 1999Return made up to 27/06/99; no change of members (4 pages)
27 July 1999Return made up to 27/06/99; no change of members (4 pages)
27 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
27 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
12 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
12 August 1998Return made up to 27/06/98; full list of members (6 pages)
12 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Return made up to 27/06/98; full list of members (6 pages)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1997Incorporation (12 pages)
27 June 1997Incorporation (12 pages)