Company NameMailmast Limited
DirectorAli Jalali Farhani
Company StatusActive
Company Number05477278
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ali Jalali Farhani
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(3 weeks, 6 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charles Street
Mayfair
London
W1J 5DA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameNajma Marghoubi
NationalityBritish
StatusResigned
Appointed07 July 2005(3 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2006)
RoleCompany Director
Correspondence Address108 St Mary Abbotts Court
London
W14
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2009)
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Location

Registered Address1 Charles Street
Mayfair
London
W1J 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1First Gold Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,899
Current Liabilities£70,001

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

23 December 2017Compulsory strike-off action has been discontinued (1 page)
21 December 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Director's details changed for Ali Jalali Farhani on 20 June 2015 (2 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
28 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
5 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
23 September 2014Accounts for a small company made up to 30 June 2014 (7 pages)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
27 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
21 June 2012Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
14 December 2010Accounts for a small company made up to 30 June 2008 (9 pages)
14 December 2010Annual return made up to 10 June 2010 with a full list of shareholders (14 pages)
14 December 2010Accounts for a small company made up to 30 June 2009 (8 pages)
14 December 2010Annual return made up to 10 June 2008 with a full list of shareholders (10 pages)
14 December 2010Accounts for a small company made up to 30 June 2010 (8 pages)
9 December 2010Administrative restoration application (3 pages)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
23 October 2009Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
23 June 2009Return made up to 10/06/09; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 30 June 2006 (1 page)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
24 September 2007Return made up to 10/06/07; full list of members (6 pages)
31 August 2007Return made up to 10/06/06; full list of members (2 pages)
29 August 2007New director appointed (2 pages)
27 June 2007Ad 13/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 1 charles street, london, W1J 5DA (1 page)
27 June 2007Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Registered office changed on 08/08/05 from: 43A hayes mews, london, W1 (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Registered office changed on 08/08/05 from: 16 st john street, london, EC1M 4NT (2 pages)
10 June 2005Incorporation (14 pages)