Company NameMashed Trading Company Limited
Company StatusDissolved
Company Number03935825
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDr Adam Rohan Winstock
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 01 June 2010)
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address4 Ashbourne Grove
London
SE22 8RL
Secretary NameDr Adam Rohan Winstock
NationalityBritish
StatusClosed
Appointed21 March 2000(3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 01 June 2010)
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address4 Ashbourne Grove
London
SE22 8RL
Director NameDr Jane Fountain
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2001)
RoleQualitative Researcher
Correspondence Address18 Tendring House
Tulse Hill
London
SW2 2HX
Director NameRobert Hilary Gee
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 22 December 2009)
RoleOperations Manager
Correspondence Address51 Mordaunt Street
London
SW9 9RD
Director NameDarren Heath
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2001)
RoleSolicitor
Correspondence AddressLovells
65 Holborn Viaduct
London
EC1A 2DY
Director NameMr Danny Kalman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2001)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address112 Wemborough Road
Stanmore
Middlesex
HA7 2EG
Director NameJulius O Riordan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 2001)
RoleDj Record Producer
Correspondence Address1st Floor
Tudor House, Llanvanor Road
London
NW2 2AQ
Director NameSam O'Riordan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 2001)
RoleClub Promoter Record Company
Correspondence Address1st Floor
Tudor House, Llanvanor Road
London
NW2 2AQ
Director NameAdam Patrick Arnold Pearce
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 22 December 2009)
RoleManagement Consultant
Correspondence AddressFlat 15 1 Prince Of Wales Road
London
NW5 3LW
Director NameRoberto Roncarati
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 22 December 2009)
RoleMarket Researcher
Correspondence Address30 Egerton Gardens
London
NW4 4BA
Director NameDr Janie Sheridan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 22 December 2009)
RoleResearch Pharmacist
Correspondence Address98 Warriner Gardens
London
SW11 4DU
Director NameDr Kim Wolff
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 August 2000)
RoleClinical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address51 Hastings Road
Pembury
Tunbridge Wells
Kent
TN2 4JS
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010Application to strike the company off the register (3 pages)
9 February 2010Application to strike the company off the register (3 pages)
5 January 2010Termination of appointment of Adam Pearce as a director (2 pages)
5 January 2010Termination of appointment of Robert Gee as a director (2 pages)
5 January 2010Termination of appointment of Janie Sheridan as a director (2 pages)
5 January 2010Termination of appointment of Roberto Roncarati as a director (2 pages)
5 January 2010Termination of appointment of Janie Sheridan as a director (2 pages)
5 January 2010Termination of appointment of Roberto Roncarati as a director (2 pages)
5 January 2010Termination of appointment of Adam Pearce as a director (2 pages)
5 January 2010Termination of appointment of Robert Gee as a director (2 pages)
18 April 2008Appointment terminated director sam o'riordan (1 page)
18 April 2008Appointment terminated director julius o riordan (1 page)
18 April 2008Appointment Terminated Director sam o'riordan (1 page)
18 April 2008Appointment Terminated Director julius o riordan (1 page)
31 May 2006Restoration by order of the court (3 pages)
31 May 2006Restoration by order of the court (3 pages)
31 May 2006Registered office changed on 31/05/06 from: fairfax house fulwood place london WC1V 6UB (1 page)
31 May 2006Registered office changed on 31/05/06 from: fairfax house fulwood place london WC1V 6UB (1 page)
10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
2 May 2001Return made up to 28/02/01; full list of members (9 pages)
2 May 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
29 February 2000Incorporation (15 pages)