Company NameMash International (UK) Limited
Company StatusDissolved
Company Number05623138
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Cauchi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Edithna Street
London
SW9 9JP
Director NameLloyd Salmons
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Lavers Road
London
N16 0DT
Secretary NameAnthony Cauchi
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Edithna Street
London
SW9 9JP
Director NameIsabelle Walsh
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleManager
Correspondence Address25 Aubrey House
7 Maida Avenue
London
W2 1TQ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressUnit 160 Block B Exmouth House
3-11 Pine Street
London
EC1R 0JH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£16,315
Current Liabilities£23,280

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 February 2012Application to strike the company off the register (2 pages)
3 February 2012Application to strike the company off the register (2 pages)
14 February 2011Annual return made up to 15 November 2010 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(14 pages)
14 February 2011Annual return made up to 15 November 2010 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(14 pages)
14 February 2011Termination of appointment of Isabelle Walsh as a director (2 pages)
14 February 2011Termination of appointment of Isabelle Walsh as a director (2 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
15 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (15 pages)
15 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (15 pages)
21 April 2009Full accounts made up to 31 March 2008 (11 pages)
21 April 2009Full accounts made up to 31 March 2008 (11 pages)
18 February 2009Return made up to 15/11/08; no change of members (10 pages)
18 February 2009Return made up to 15/11/08; no change of members (10 pages)
15 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 July 2008Registered office changed on 29/07/2008 from butler house 177-178 tottenham court road london W17 7NY (1 page)
29 July 2008Return made up to 15/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 July 2008Registered office changed on 29/07/2008 from butler house 177-178 tottenham court road london W17 7NY (1 page)
29 July 2008Return made up to 15/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2008Curr sho from 31/10/2008 to 31/03/2008 (1 page)
10 March 2008Curr sho from 31/10/2008 to 31/03/2008 (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 May 2007Return made up to 15/11/06; full list of members (7 pages)
18 May 2007Return made up to 15/11/06; full list of members (7 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed;new director appointed (2 pages)
2 October 2006Ad 15/11/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
2 October 2006Ad 15/11/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
2 October 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
2 October 2006Registered office changed on 02/10/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
2 October 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
2 October 2006Registered office changed on 02/10/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)
15 November 2005Incorporation (8 pages)
15 November 2005Incorporation (8 pages)