Company NameMaskold Limited
Company StatusDissolved
Company Number03500621
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Bruce William Maskell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence AddressUnit 70 Wimbledon Stadium
Business Centre Rosemary Road
London
SW17 0BA
Director NameMr Richard Edward Maskell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence AddressUnit 70 Wimbledon Stadium
Business Centre Rosemary Road
London
SW17 0BA
Secretary NameMs Kimberley Elizabeth Maskell
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 70 Wimbledon Stadium
Business Centre Rosemary Road
London
SW17 0BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemaskold.co.uk
Email address[email protected]
Telephone020 89460483
Telephone regionLondon

Location

Registered AddressUnit 70 Wimbledon Stadium
Business Centre Rosemary Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

1.3k at £1Bruce William Maskell
25.00%
Ordinary A
1.3k at £1Elaine Maskell
25.00%
Ordinary B
1.3k at £1Kay Maskell
25.00%
Ordinary B
1.3k at £1Richard Edward Maskell
25.00%
Ordinary A

Financials

Year2014
Net Worth£498,798
Cash£430,849
Current Liabilities£291,089

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

31 May 2000Delivered on: 6 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 July 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5,000
(6 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(6 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 5,000
(6 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 February 2011Secretary's details changed for Ms. Kimberley Elizabeth Semikin on 10 February 2011 (1 page)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Secretary's details changed for Kimberley Elizabeth Semikin on 28 January 2010 (1 page)
8 February 2010Director's details changed for Richard Edward Maskell on 28 January 2010 (2 pages)
8 February 2010Director's details changed for Bruce William Maskell on 28 January 2010 (2 pages)
9 December 2009Annual return made up to 28 January 2009 with a full list of shareholders (4 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 January 2008Return made up to 28/01/08; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 28/01/07; full list of members (3 pages)
29 January 2008Secretary's particulars changed (1 page)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 January 2006Return made up to 28/01/06; full list of members (8 pages)
9 March 2005Return made up to 28/01/05; full list of members (8 pages)
7 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 March 2004Accounts for a small company made up to 31 December 2003 (9 pages)
2 March 2004Return made up to 28/01/04; full list of members (8 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 March 2003Return made up to 28/01/03; full list of members (8 pages)
26 February 2002Accounts for a small company made up to 31 December 2001 (8 pages)
26 February 2002Return made up to 28/01/02; full list of members (7 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 February 2001Return made up to 28/01/01; full list of members (7 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
3 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 March 1999Return made up to 28/01/99; full list of members (6 pages)
26 January 1999Ad 11/12/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
25 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
1 February 1998Secretary resigned (1 page)
28 January 1998Incorporation (20 pages)