Company Name1-2-C Master Chimney Sweep Limited
Company StatusDissolved
Company Number06516894
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81223Furnace and chimney cleaning services

Directors

Director NameMr Sascha Alexander Meding
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Queens Parade
Brownlow Road
London
N11 2DN
Secretary NameMrs Claudia Meding
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Queens Parade
Brownlow Road
London
N11 2DN
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.1-2-cmasterchimneysweep.co.uk/
Telephone020 87701630
Telephone regionLondon

Location

Registered Address1 Queens Parade
Brownlow Road
London
N11 2DN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Claudia Freisinger
50.00%
Ordinary
50 at £1Sascha Alexander Meding
50.00%
Ordinary

Financials

Year2014
Net Worth£140,347
Cash£103,443
Current Liabilities£38,634

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
30 April 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 May 2016Secretary's details changed for Mrs Claudia Meding on 20 May 2016 (1 page)
20 May 2016Director's details changed for Sascha Alexander Meding on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Sascha Alexander Meding on 20 May 2016 (2 pages)
20 May 2016Secretary's details changed for Mrs Claudia Meding on 20 May 2016 (1 page)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
3 March 2016Secretary's details changed for Mrs Claudia Meding on 4 November 2015 (1 page)
3 March 2016Secretary's details changed for Mrs Claudia Meding on 4 November 2015 (1 page)
3 March 2016Director's details changed for Sascha Alexander Meding on 4 November 2015 (2 pages)
3 March 2016Director's details changed for Sascha Alexander Meding on 4 November 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
21 June 2013Secretary's details changed for Claudia Freisinger on 3 June 2013 (1 page)
21 June 2013Secretary's details changed for Claudia Freisinger on 3 June 2013 (1 page)
21 June 2013Secretary's details changed for Claudia Freisinger on 3 June 2013 (1 page)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Sascha Alexander Meding on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Sascha Alexander Meding on 28 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 April 2008Ad 28/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 April 2008Ad 28/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
17 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
3 March 2008Appointment terminated director eurolife directors LIMITED (1 page)
3 March 2008Secretary appointed claudia freisinger (2 pages)
3 March 2008Director appointed sascha alexander meding (2 pages)
3 March 2008Secretary appointed claudia freisinger (2 pages)
3 March 2008Director appointed sascha alexander meding (2 pages)
3 March 2008Appointment terminated secretary eurolife secretaries LIMITED (1 page)
3 March 2008Appointment terminated secretary eurolife secretaries LIMITED (1 page)
3 March 2008Appointment terminated director eurolife directors LIMITED (1 page)
28 February 2008Incorporation (16 pages)
28 February 2008Incorporation (16 pages)