Company NameMasqued In Mascara Ltd
Company StatusDissolved
Company Number05141102
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Jacqui Ainsley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(6 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 19 August 2014)
RoleFashion Model
Country of ResidenceUnited Kingdom
Correspondence Address46 Eleanor Road
London
N11 2QS
Director NameJanet Elisabeth Ainsley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(6 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 19 August 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address74 Rochester Drive
Westcliff On Sea
Essex
SS0 0NL
Secretary NameMiss Jacqui Ainsley
NationalityBritish
StatusClosed
Appointed15 December 2004(6 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 19 August 2014)
RoleFashion Model
Country of ResidenceUnited Kingdom
Correspondence Address46 Eleanor Road
London
N11 2QS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address46 Eleanor Road
London
N11 2QS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Jacqui Ainsley
99.00%
Ordinary
1 at £1Janet Elisabeth Ainsley
1.00%
Ordinary

Financials

Year2014
Net Worth£12,015
Current Liabilities£45,557

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014Application to strike the company off the register (3 pages)
22 July 2013Secretary's details changed for Miss Jacqui Ainsley on 3 October 2012 (1 page)
22 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
22 July 2013Secretary's details changed for Miss Jacqui Ainsley on 3 October 2012 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
27 July 2012Director's details changed for Miss Jacqui Ainsley on 31 January 2011 (2 pages)
27 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
12 July 2011Secretary's details changed for Miss Jacqui Ainsley on 1 February 2011 (2 pages)
12 July 2011Secretary's details changed for Miss Jacqui Ainsley on 1 February 2011 (2 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 June 2010Director's details changed for Janet Elisabeth Ainsley on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Janet Elisabeth Ainsley on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Miss Jacqui Ainsley on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Miss Jacqui Ainsley on 1 October 2009 (2 pages)
11 May 2010Registered office address changed from 41 Clarence Street Southend on Sea Essex SS1 1BH on 11 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 June 2009Return made up to 28/05/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 June 2008Director and secretary's change of particulars / jacqui ainsley / 27/12/2007 (2 pages)
9 June 2008Return made up to 28/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 June 2007Return made up to 28/05/07; no change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
3 July 2006Return made up to 28/05/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
15 November 2005Registered office changed on 15/11/05 from: 327 bridgewater drive westcliff on sea essex SS0 0HA (1 page)
26 May 2005Return made up to 28/05/05; full list of members (7 pages)
10 February 2005Ad 01/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
28 May 2004Incorporation (9 pages)