Bushey
Hertordshire
WD23 4RA
Secretary Name | Masterplan Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 19 September 2023) |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Director Name | Ascot Drummond Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | Suite 205 Wellington Building St Johns Wood London NW8 9SP |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Oluwatoyin Osoba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,906 |
Cash | £6,626 |
Current Liabilities | £98,772 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2023 | Application to strike the company off the register (1 page) |
23 June 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
31 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
7 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
29 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
19 September 2018 | Registered office address changed from , Klsa Llp Chartered Accountants, 28-30 st. John's Square, London, EC1M 4DN, England to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page) |
19 September 2018 | Secretary's details changed for Masterplan Management Limited on 19 September 2018 (1 page) |
24 May 2018 | Registered office address changed from , 28-30 Klaco House St. John's Square, London, EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 24 May 2018 (1 page) |
24 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 April 2014 | Registered office address changed from 73 Little Bushey Lane Bushey Hertfordshire WD23 4RA on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from , 73 Little Bushey Lane, Bushey, Hertfordshire, WD23 4RA on 11 April 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 May 2010 | Secretary's details changed for Masterplan Management Limited on 20 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Masterplan Management Limited on 20 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Oluwatoyin Osoba on 20 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Oluwatoyin Osoba on 20 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
31 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
26 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 24 thanet lodge mapesbury road london NW2 4JA (1 page) |
26 June 2008 | Director's change of particulars / oluwatoyin osoba / 01/04/2008 (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from, 24 thanet lodge, mapesbury road, london, NW2 4JA (1 page) |
26 June 2008 | Director's change of particulars / oluwatoyin osoba / 01/04/2008 (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
17 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
17 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | New secretary appointed (1 page) |
21 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
21 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
24 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
5 February 2005 | Secretary's particulars changed (1 page) |
5 February 2005 | Secretary's particulars changed (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: suite 205 wellington building, 28-32 wellington road, saint johns wood, london (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: suite 205 wellington building 28-32 wellington road saint johns wood london (1 page) |
26 July 2004 | Director resigned (1 page) |
20 May 2004 | Incorporation (25 pages) |
20 May 2004 | Incorporation (25 pages) |