Company NameMastlock Limited
Company StatusDissolved
Company Number03708428
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameAntonella Antonelli
Date of BirthAugust 1948 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed24 November 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressSan Polo 2779
Venezia
Italia
Director NameFilippo Olivetti
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed24 November 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressDorsodura 1063
Venezia
Italia
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed05 February 1999(1 day after company formation)
Appointment Duration3 years, 4 months (closed 02 July 2002)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameInternational Consultancy Services Llc (Corporation)
StatusResigned
Appointed05 February 1999(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2000)
Correspondence AddressPO Box 556
Main Street
Charlestown
Nevis
West Indies

Location

Registered Address15 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
21 January 2002Application for striking-off (1 page)
5 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
3 December 2001Registered office changed on 03/12/01 from: 120 east road london N1 6AA (1 page)
29 March 2001Return made up to 04/02/01; full list of members (6 pages)
23 March 2001Ad 24/11/00--------- £ si 998@1 (2 pages)
15 January 2001Full accounts made up to 29 February 2000 (1 page)
12 January 2001Ad 24/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
3 March 2000Return made up to 04/02/00; full list of members (6 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Secretary resigned (1 page)