Company NameTatho Mase Limited
Company StatusDissolved
Company Number06229306
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date5 June 2012 (11 years, 10 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 NameDieter Holzmann
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityGerman
StatusClosed
Appointed01 May 2007(4 days after company formation)
Appointment Duration5 years, 1 month (closed 05 June 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address20a Dorfstrasse
Soelden
79294
Germany
Secretary NameWeiland Groth (Corporation)
StatusClosed
Appointed20 June 2011(4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 05 June 2012)
Correspondence Address20 Hanover Square
London
W1S 1JY
Director NameLondon Bridge Services Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address14 Cotton's Gardens
London
E2 8DN
Secretary NameNewshore London Ltd (Corporation)
Date of BirthDecember 2005 (Born 18 years ago)
StatusResigned
Appointed09 May 2007(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2010)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameNewshore London Ltd (Corporation)
StatusResigned
Appointed09 May 2007(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2010)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameWeiland Groth (Corporation)
StatusResigned
Appointed21 June 2010(3 years, 1 month after company formation)
Appointment Duration12 months (resigned 20 June 2011)
Correspondence Address20 Hanover Square
London
W1S 1JY

Location

Registered Address14 Cottona*A*S Gardens
London
E2 8DN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
8 February 2012Application to strike the company off the register (3 pages)
8 February 2012Application to strike the company off the register (3 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
20 June 2011Appointment of Weiland Groth as a secretary (2 pages)
20 June 2011Appointment of Weiland Groth as a secretary (2 pages)
20 June 2011Termination of appointment of Weiland Groth as a director (1 page)
20 June 2011Termination of appointment of Weiland Groth as a director (1 page)
17 June 2011Director's details changed for Dieter Holzmann on 1 January 2011 (2 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 20
(4 pages)
17 June 2011Director's details changed for Dieter Holzmann on 1 January 2011 (2 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 20
(4 pages)
17 June 2011Director's details changed for Dieter Holzmann on 1 January 2011 (2 pages)
27 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
27 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
21 June 2010Termination of appointment of Newshore London Ltd as a secretary (1 page)
21 June 2010Appointment of Weiland Groth as a director (2 pages)
21 June 2010Appointment of Weiland Groth as a director (2 pages)
21 June 2010Termination of appointment of Newshore London Ltd as a secretary (1 page)
26 November 2009Registered office address changed from 14 Cottona*S Gardens London United Kingdom E2 8DN United Kingdom on 26 November 2009 (1 page)
26 November 2009Registered office address changed from 14 Cottona*S Gardens London United Kingdom E2 8DN United Kingdom on 26 November 2009 (1 page)
1 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
10 September 2009Registered office changed on 10/09/2009 from suite b, 29 harley street london W1G 9QR (1 page)
10 September 2009Registered office changed on 10/09/2009 from suite b, 29 harley street london W1G 9QR (1 page)
2 July 2009Return made up to 24/05/09; full list of members (3 pages)
2 July 2009Return made up to 24/05/09; full list of members (3 pages)
17 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
17 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
23 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
4 June 2008Return made up to 24/05/08; full list of members (3 pages)
4 June 2008Return made up to 24/05/08; full list of members (3 pages)
16 May 2007New secretary appointed (1 page)
16 May 2007New secretary appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
27 April 2007Incorporation (8 pages)
27 April 2007Incorporation (8 pages)