Business Centre Rosemary Road
London
SW17 0BA
Director Name | Mr Richard Edward Maskell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(same day as company formation) |
Role | Refrigeration Engineer |
Country of Residence | England |
Correspondence Address | Unit 70 Wimbledon Stadium Business Centre Rosemary Road London SW17 0BA |
Secretary Name | Ms Kimberley Elizabeth Maskell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 70 Wimbledon Stadium Business Centre Rosemary Road London SW17 0BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | maskold.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89460483 |
Telephone region | London |
Registered Address | Unit 70 Wimbledon Stadium Business Centre Rosemary Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
1.3k at £1 | Bruce William Maskell 25.00% Ordinary A |
---|---|
1.3k at £1 | Elaine Maskell 25.00% Ordinary B |
1.3k at £1 | Kay Maskell 25.00% Ordinary B |
1.3k at £1 | Richard Edward Maskell 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £498,798 |
Cash | £430,849 |
Current Liabilities | £291,089 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 May 2000 | Delivered 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 |
---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 July 2016 | Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 February 2011 | Secretary's details changed for Ms. Kimberley Elizabeth Semikin on 10 February 2011 (1 page) |
10 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Secretary's details changed for Kimberley Elizabeth Semikin on 28 January 2010 (1 page) |
8 February 2010 | Director's details changed for Richard Edward Maskell on 28 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Bruce William Maskell on 28 January 2010 (2 pages) |
9 December 2009 | Annual return made up to 28 January 2009 with a full list of shareholders (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 28/01/07; full list of members (3 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
28 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 January 2006 | Return made up to 28/01/06; full list of members (8 pages) |
9 March 2005 | Return made up to 28/01/05; full list of members (8 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
2 March 2004 | Return made up to 28/01/04; full list of members (8 pages) |
1 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
10 March 2003 | Return made up to 28/01/03; full list of members (8 pages) |
26 February 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
26 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 February 2000 | Return made up to 28/01/00; full list of members
|
17 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 March 1999 | Return made up to 28/01/99; full list of members (6 pages) |
26 January 1999 | Ad 11/12/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
25 November 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
1 February 1998 | Secretary resigned (1 page) |
28 January 1998 | Incorporation (20 pages) |