1 Regent Square
London
WC1H 1HZ
Secretary Name | Mr Jonathan James Wyness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 December 2011) |
Role | Trade Mark Attorney |
Country of Residence | England |
Correspondence Address | 27 Dale Hall Lane Ipswich Suffolk IP1 3RY |
Secretary Name | Garry John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | Flat 1 14 Sherrifs House Long Yard London WC1N 3LU |
Secretary Name | Kizzy Moroney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2002(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 11 August 2006) |
Role | Book Keeper |
Correspondence Address | 4 Redcliffe Place London SW10 9DD |
Secretary Name | Jayne Louise Leak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 January 2007) |
Role | Accountant |
Correspondence Address | 2 Highfield Link Collier Row Romford Essex RM5 3DH |
Secretary Name | Charlotte Duly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 August 2007) |
Role | Trainee Trade Mark Attorney |
Correspondence Address | 25 Sutherland Grove Teddington Middlesex TW11 8RP |
Secretary Name | Lydia Coen Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2008) |
Role | Trainee Trade Mark Attorney |
Correspondence Address | 23b Northlands Street London SE5 9PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Second Floor Rapier House 40-46 Lambs Conduit Street London WC1N 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at 1 | Ms Alice Margaret Mastrovito 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £604,269 |
Net Worth | -£262,784 |
Cash | £34,344 |
Current Liabilities | £626,433 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2010 | Compulsory strike-off action has been suspended (1 page) |
4 November 2010 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2010 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
9 April 2010 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2008 | Memorandum and Articles of Association (15 pages) |
14 November 2008 | Memorandum and Articles of Association (15 pages) |
11 November 2008 | Company name changed mastrovito & associates LIMITED\certificate issued on 12/11/08 (2 pages) |
11 November 2008 | Company name changed mastrovito & associates LIMITED\certificate issued on 12/11/08 (2 pages) |
10 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
10 November 2008 | Appointment terminated secretary lydia mason (1 page) |
10 November 2008 | Appointment Terminated Secretary lydia mason (1 page) |
10 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
10 November 2008 | Secretary appointed mr jonathan james wyness (1 page) |
10 November 2008 | Secretary appointed mr jonathan james wyness (1 page) |
29 September 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
29 September 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
7 December 2007 | Return made up to 08/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 08/11/07; full list of members (2 pages) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 08/11/06; full list of members (2 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 08/11/06; full list of members (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (1 page) |
31 May 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
24 November 2005 | Return made up to 08/11/05; full list of members (6 pages) |
24 November 2005 | Return made up to 08/11/05; full list of members (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
16 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
16 November 2004 | Return made up to 08/11/04; full list of members
|
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
27 November 2003 | Return made up to 08/11/03; full list of members
|
27 November 2003 | Return made up to 08/11/03; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
19 June 2003 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
19 June 2003 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
16 November 2002 | Return made up to 08/11/02; full list of members
|
16 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
15 May 2002 | Particulars of mortgage/charge (4 pages) |
15 May 2002 | Particulars of mortgage/charge (4 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: 103 arlington road london NW1 7ET (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 103 arlington road london NW1 7ET (1 page) |
10 January 2002 | Return made up to 08/11/01; full list of members (6 pages) |
10 January 2002 | Return made up to 08/11/01; full list of members (6 pages) |
20 March 2001 | Return made up to 08/11/00; full list of members (6 pages) |
20 March 2001 | Return made up to 08/11/00; full list of members (6 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: wneville a joseph marlowe house hale road wendover aylesbury buckinghamshire HP22 6NE (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: wneville a joseph marlowe house hale road wendover aylesbury buckinghamshire HP22 6NE (1 page) |
11 January 2000 | Memorandum and Articles of Association (15 pages) |
11 January 2000 | Memorandum and Articles of Association (15 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
30 December 1999 | Company name changed dormpack LIMITED\certificate issued on 04/01/00 (2 pages) |
30 December 1999 | Company name changed dormpack LIMITED\certificate issued on 04/01/00 (2 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 6-8 underwood street london N1 7JQ (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 6-8 underwood street london N1 7JQ (1 page) |
8 November 1999 | Incorporation (21 pages) |