Company NameClark Masts Limited
Company StatusDissolved
Company Number05717592
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameClark Masts Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon David Bennett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands The Mall
Lake
Sandown
Isle Of Wight
PO36 9ED
Director NameKaty White
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadylands
Westhill Road
Shanklin
Isle Of Wight
PO37 6PT
Secretary NameMr Simon Bennett
StatusClosed
Appointed30 June 2010(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 14 October 2014)
RoleCompany Director
Correspondence AddressWoodlands
19 The Mall
Lake Hill
Sandown
Isle Of Wight
PO36 9ED
Secretary NameMrs Alison Frances Bennett
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands The Mall
Lake
Sandown
Isle Of Wight
PO36 9ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Simon Bennett
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
7 June 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
26 November 2010Termination of appointment of Alison Bennett as a secretary (1 page)
26 November 2010Appointment of Mr Simon Bennett as a secretary (2 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 April 2009Return made up to 22/02/09; full list of members (3 pages)
13 December 2008Company name changed clark masts systems LIMITED\certificate issued on 15/12/08 (2 pages)
16 September 2008Return made up to 22/02/08; full list of members (3 pages)
1 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
4 April 2007Return made up to 22/02/07; full list of members (2 pages)
4 April 2007Secretary's particulars changed (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
22 February 2006Incorporation (16 pages)