London
W1U 1EU
Director Name | Miss Fouzia Alloun |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Sales Manger |
Country of Residence | England |
Correspondence Address | 61 Troy Court Kensington London W8 7RB |
Secretary Name | Edward James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Oak Road Leatherhead Surrey KT22 7PH |
Website | massis.co.uk |
---|---|
Telephone | 020 72868000 |
Telephone region | London |
Registered Address | Unit 1 Royal London Industrial Estate 29-35 North Acton Road London NW10 6PE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Khajag Kouyoumjian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,063 |
Cash | £1,683 |
Current Liabilities | £118,490 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 26 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
10 April 2006 | Delivered on: 13 April 2006 Persons entitled: F & C Commercial Property Holdings Limited Classification: Rent security deposit deed Secured details: £10,625 due or to become due from the company to. Particulars: All the company's interest in the deposit account and all money from time to time withdrawn from it. See the mortgage charge document for full details. Outstanding |
---|
8 January 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
3 March 2023 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
24 February 2023 | Micro company accounts made up to 31 December 2021 (5 pages) |
9 February 2023 | Registered office address changed from 3rd Floor 40 James Street London W1U 1EU England to Unit 1 Royal London Industrial Estate 29-35 North Acton Road London NW10 6PE on 9 February 2023 (1 page) |
30 December 2022 | Current accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
29 December 2021 | Confirmation statement made on 19 December 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
26 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 December 2014 | Registered office address changed from 32 Basement Woodstock Grove London W12 8LE to 3Rd Floor 40 James Street London W1U 1EU on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from 32 Basement Woodstock Grove London W12 8LE to 3Rd Floor 40 James Street London W1U 1EU on 31 December 2014 (1 page) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 June 2014 | Registered office address changed from 61 Troy Court Kensington High Street London W8 7RB on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 61 Troy Court Kensington High Street London W8 7RB on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 61 Troy Court Kensington High Street London W8 7RB on 6 June 2014 (1 page) |
19 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 February 2014 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 February 2014 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
18 February 2014 | Termination of appointment of Fouzia Alloun as a director (1 page) |
18 February 2014 | Termination of appointment of Fouzia Alloun as a director (1 page) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 February 2013 | Appointment of Mr Khajag Agop Kouyoumjian as a director (2 pages) |
21 February 2013 | Appointment of Mr Khajag Agop Kouyoumjian as a director (2 pages) |
12 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 March 2012 | Registered office address changed from 283-285 Green Lanes London N13 4XS United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 283-285 Green Lanes London N13 4XS United Kingdom on 13 March 2012 (1 page) |
5 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2011 | Registered office address changed from C/O Chantry Vellacott Dfr Russell Square House 10-12 Russell Square London WC1B 5LF on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from C/O Chantry Vellacott Dfr Russell Square House 10-12 Russell Square London WC1B 5LF on 17 February 2011 (1 page) |
14 February 2011 | Termination of appointment of Edward Smith as a secretary (1 page) |
14 February 2011 | Termination of appointment of Edward Smith as a secretary (1 page) |
28 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Fouzia Alloun on 1 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Fouzia Alloun on 1 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Fouzia Alloun on 1 November 2009 (2 pages) |
1 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Fouzia Alloun on 1 December 2008 (1 page) |
20 January 2010 | Director's details changed for Fouzia Alloun on 1 December 2008 (1 page) |
20 January 2010 | Director's details changed for Fouzia Alloun on 1 December 2008 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 March 2009 | Return made up to 22/12/08; full list of members (3 pages) |
18 March 2009 | Return made up to 22/12/08; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 July 2008 | Return made up to 22/12/07; full list of members (3 pages) |
31 July 2008 | Return made up to 22/12/07; full list of members (3 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from c/o chantry vellacot dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from c/o chantry vellacot dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: flat 2 28 james street london W1U 1EU (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: flat 2 28 james street london W1U 1EU (1 page) |
24 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
24 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Incorporation (14 pages) |
22 December 2005 | Incorporation (14 pages) |