Company NameMasterton Homes Limited
Company StatusDissolved
Company Number05538989
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date22 August 2015 (8 years, 8 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Janet Makowska
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 22 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollister Coombe Bottom
Shere
Guildford
Surrey
GU5 9TD
Director NameMr Richard Makowski
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 22 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Jamie Christopher Constable
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 2010)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitcomb Street
London
WC2H 7HA
Director NameThree V Corporate Venturing Llp (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address15 Whitcomb Street
London
WC2H 7HA
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameLPE Services Limited (Corporation)
StatusResigned
Appointed18 August 2008(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2010)
Correspondence Address84 Wimpole Street
London
W1G 9SE

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £0.01Richard Makowski
51.00%
Ordinary
49 at £0.01Janet Makowska
49.00%
Ordinary

Financials

Year2014
Net Worth-£28,426
Cash£46,389
Current Liabilities£2,029,843

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2015Final Gazette dissolved following liquidation (1 page)
22 May 2015Return of final meeting in a members' voluntary winding up (8 pages)
22 May 2015Liquidators' statement of receipts and payments to 11 May 2015 (8 pages)
22 May 2015Liquidators statement of receipts and payments to 11 May 2015 (8 pages)
23 April 2014Registered office address changed from Hollister Coombe Bottom Shere Guildford Surrey GU5 9TD United Kingdom on 23 April 2014 (2 pages)
17 April 2014Declaration of solvency (3 pages)
17 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 April 2014Appointment of a voluntary liquidator (1 page)
17 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 November 2011Director's details changed for Mr Richard Makowski on 1 October 2011 (2 pages)
29 November 2011Director's details changed for Mr Richard Makowski on 1 October 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 September 2011Director's details changed for Mrs Janet Makowska on 15 September 2011 (2 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
22 June 2010Company name changed dss uk LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-20
(2 pages)
22 June 2010Change of name notice (2 pages)
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-24
(1 page)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-07
(1 page)
6 May 2010Termination of appointment of Three V Corporate Venturing Llp as a director (1 page)
6 May 2010Appointment of Mrs Janet Makowska as a director (2 pages)
6 May 2010Termination of appointment of Jamie Constable as a director (1 page)
6 May 2010Appointment of Mr Richard Makowski as a director (2 pages)
4 May 2010Termination of appointment of Rjp Secretaries Limited as a secretary (1 page)
4 May 2010Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS United Kingdom on 4 May 2010 (1 page)
4 May 2010Termination of appointment of Lpe Services Limited as a secretary (1 page)
4 May 2010Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS United Kingdom on 4 May 2010 (1 page)
22 April 2010Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 22 April 2010 (1 page)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 September 2009Return made up to 17/08/09; full list of members (4 pages)
16 December 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
2 October 2008Secretary appointed lpe services LIMITED (2 pages)
26 September 2008Director appointed jamie christopher constable (3 pages)
1 September 2008Return made up to 17/08/08; full list of members (3 pages)
19 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
13 September 2007Return made up to 17/08/07; full list of members (2 pages)
16 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
7 September 2006Return made up to 17/08/06; full list of members (2 pages)
28 April 2006Company name changed gresham lion LIMITED\certificate issued on 28/04/06 (2 pages)
10 February 2006Company name changed pps acit services LIMITED\certificate issued on 10/02/06 (3 pages)
25 November 2005Company name changed gresham lion LIMITED\certificate issued on 25/11/05 (2 pages)
17 August 2005Incorporation (15 pages)