Company NameMauler Services Limited
Company StatusDissolved
Company Number05124859
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ross Mason
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleElectrical Contractor
Correspondence Address52 Kendall Road
Colchester
Essex
CO1 2BN
Director NameDawn Kathleen Moffat
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleOffice Manager
Correspondence Address15 Fiddlers Folley
Fordham Heath
Colchester
Essex
CO3 9UE
Secretary NameDawn Kathleen Mason
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleOffice Manager
Correspondence Address15 Fiddlers Folley
Fordham Heath
Colchester
Essex
CO3 9UE
Secretary NameGeorgina Hitchcock
NationalityBritish
StatusResigned
Appointed22 February 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2008)
RoleSecretary
Correspondence Address163 Woodcroft
Harlow
Essex
CM18 6YE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSuite 16 Beaufort Court Admirals Way
South Quay
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ross Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£112
Cash£4,227
Current Liabilities£6,217

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
10 May 2017Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 May 2009Return made up to 11/05/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
20 May 2009Return made up to 11/05/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 May 2008Return made up to 11/05/08; full list of members (3 pages)
21 May 2008Registered office changed on 21/05/2008 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
21 May 2008Return made up to 11/05/08; full list of members (3 pages)
21 May 2008Registered office changed on 21/05/2008 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
20 May 2008Appointment terminated secretary georgina hitchcock (1 page)
20 May 2008Director's change of particulars / ross mason / 11/05/2008 (2 pages)
20 May 2008Director's change of particulars / ross mason / 11/05/2008 (2 pages)
20 May 2008Appointment terminated secretary georgina hitchcock (1 page)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Return made up to 11/05/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 11/05/07; full list of members (2 pages)
22 May 2007Secretary's particulars changed (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007New secretary appointed (2 pages)
6 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 January 2007Return made up to 11/05/06; full list of members (2 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 11/05/06; full list of members (2 pages)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
9 May 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
9 May 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
8 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 May 2005Return made up to 11/05/05; full list of members (3 pages)
31 May 2005Return made up to 11/05/05; full list of members (3 pages)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Ad 20/05/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Ad 20/05/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 June 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 May 2004Incorporation (15 pages)
11 May 2004Incorporation (15 pages)