Company NameSloan, Mason (North America) Limited
Company StatusDissolved
Company Number03840558
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 6 months ago)
Dissolution Date15 October 2019 (4 years, 5 months ago)
Previous NameSpeed 7888 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul Valentine Mason
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(5 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 15 October 2019)
RoleInsurance Broker
Correspondence Address3631 Plumosa Drive
San Diego
California 92106
Foreign
Director NameGeoffrey Norman Sloan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Dark Lane
Wargrave
Reading
Berkshire
RG10 8JU
Secretary NameStuart Robert Down
NationalityBritish
StatusResigned
Appointed20 September 1999(1 week after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressFlat 4 206 Coombe Lane
London
SW20 0QT
Director NamePaul Valentine Mason
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 2003)
RoleInsurance Broker
Correspondence AddressFlat E 33 Lancaster Grove
London
NW3 4EX
Secretary NamePaul Valentine Mason
NationalityBritish
StatusResigned
Appointed10 December 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2006)
RoleInsurance Broker
Correspondence Address3604 28th Street
San Diego
California Ca 92104
Foreign
Secretary NameAlison Lloyd
NationalityBritish
StatusResigned
Appointed20 February 2006(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2009)
RoleSolicitor
Correspondence Address2 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWentworth Solicitors Limited (Corporation)
StatusResigned
Appointed10 June 2009(9 years, 9 months after company formation)
Appointment Duration3 months (resigned 14 September 2009)
Correspondence Address2 Crossways London Road
Sunninghill
Ascot
Berkshire
SL5 0PL

Location

Registered AddressForesters Hall 25-27 Westow Street
Upper Norwood
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

175 at £1Mason Family Living Trust
50.00%
Ordinary
175 at £1Mason Pv LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£133,273
Cash£9,473
Current Liabilities£181,713

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

10 February 2000Delivered on: 21 February 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
23 July 2019Application to strike the company off the register (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
29 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
4 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Confirmation statement made on 13 September 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 13 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2016Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 350
(19 pages)
17 February 2016Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 350
(19 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 August 2015Registered office address changed from Dilke House 1 Malet Street London London WC1E 7JN to Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 26 August 2015 (2 pages)
26 August 2015Registered office address changed from Dilke House 1 Malet Street London London WC1E 7JN to Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 26 August 2015 (2 pages)
24 June 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 350
(14 pages)
24 June 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 350
(14 pages)
12 May 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
12 May 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 350
(14 pages)
23 December 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 350
(14 pages)
13 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
13 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
5 December 2012Annual return made up to 13 September 2012 with a full list of shareholders (14 pages)
5 December 2012Annual return made up to 13 September 2012 with a full list of shareholders (14 pages)
3 September 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
3 September 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Annual return made up to 13 September 2011 with a full list of shareholders (14 pages)
14 March 2012Annual return made up to 13 September 2011 with a full list of shareholders (14 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
26 July 2011Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 26 July 2011 (2 pages)
26 July 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
26 July 2011Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 26 July 2011 (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Termination of appointment of Wentworth Solicitors Limited as a secretary (1 page)
16 February 2011Termination of appointment of Wentworth Solicitors Limited as a secretary (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
21 January 2011Registered office address changed from 2 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL on 21 January 2011 (2 pages)
21 January 2011Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
21 January 2011Registered office address changed from 2 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL on 21 January 2011 (2 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
5 August 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
5 August 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
21 January 2010Director's details changed for Paul Valentine Mason on 1 December 2008 (1 page)
21 January 2010Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Paul Valentine Mason on 1 December 2008 (1 page)
21 January 2010Director's details changed for Paul Valentine Mason on 1 December 2008 (1 page)
21 January 2010Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
6 November 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
6 November 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009Secretary appointed wentworth solicitors LIMITED (1 page)
16 June 2009Secretary appointed wentworth solicitors LIMITED (1 page)
16 June 2009Appointment terminated secretary alison lloyd (1 page)
16 June 2009Appointment terminated secretary alison lloyd (1 page)
18 September 2008Return made up to 13/09/08; full list of members (4 pages)
18 September 2008Return made up to 13/09/08; full list of members (4 pages)
10 June 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
10 June 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
17 December 2007Return made up to 13/09/07; no change of members (6 pages)
17 December 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
17 December 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
17 December 2007Return made up to 13/09/07; no change of members (6 pages)
31 July 2007Return made up to 11/10/06; no change of members (4 pages)
31 July 2007Return made up to 11/10/06; no change of members (4 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 April 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
24 April 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
19 September 2006Return made up to 13/09/05; full list of members (6 pages)
19 September 2006Return made up to 13/09/05; full list of members (6 pages)
29 August 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
29 August 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed (1 page)
2 August 2006New secretary appointed (1 page)
2 August 2006Secretary resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
24 July 2006Registered office changed on 24/07/06 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
27 January 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
27 January 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
5 January 2005New secretary appointed;new director appointed (3 pages)
5 January 2005New secretary appointed;new director appointed (3 pages)
29 September 2004Return made up to 13/09/04; full list of members (3 pages)
29 September 2004Return made up to 13/09/04; full list of members (3 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 October 2003Return made up to 13/09/03; full list of members (6 pages)
3 October 2003Return made up to 13/09/03; full list of members (6 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
30 December 2002Full accounts made up to 28 February 2002 (12 pages)
30 December 2002Full accounts made up to 28 February 2002 (12 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
23 January 2002Ad 17/12/01--------- £ si 348@1=348 £ ic 2/350 (2 pages)
23 January 2002Ad 17/12/01--------- £ si 348@1=348 £ ic 2/350 (2 pages)
30 October 2001Full accounts made up to 28 February 2001 (11 pages)
30 October 2001Full accounts made up to 28 February 2001 (11 pages)
25 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Registered office changed on 14/06/01 from: c/o david jones & co 1 high street, pangbourne reading berkshire RG8 7AE (1 page)
14 June 2001Registered office changed on 14/06/01 from: c/o david jones & co 1 high street, pangbourne reading berkshire RG8 7AE (1 page)
9 April 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
9 April 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
15 November 2000Return made up to 13/09/00; full list of members (6 pages)
15 November 2000Return made up to 13/09/00; full list of members (6 pages)
21 February 2000Particulars of mortgage/charge (5 pages)
21 February 2000Particulars of mortgage/charge (5 pages)
6 October 1999Memorandum and Articles of Association (15 pages)
6 October 1999Memorandum and Articles of Association (15 pages)
30 September 1999Director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999Director resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 September 1999Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
27 September 1999Company name changed speed 7888 LIMITED\certificate issued on 28/09/99 (2 pages)
27 September 1999Company name changed speed 7888 LIMITED\certificate issued on 28/09/99 (2 pages)
13 September 1999Incorporation (20 pages)
13 September 1999Incorporation (20 pages)