St Albans
Hertfordshire
A15 6BL
Director Name | Ms Maja Brestovac |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Macedonian |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Mulberry Way London E18 1ED |
Secretary Name | Mr Sriramakrishna Uthayanan |
---|---|
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Blue Cedars Warren Road Banstead Surrey SM7 1NT |
Director Name | Mr John Gutteridge |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Avenue Ampthill Bedford Beds MK45 2NR |
Director Name | Mr Mark Alexander Epstein |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2015) |
Role | Director Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 74 Mulberry Way South Woodford London E18 1ED |
Secretary Name | Mark Epstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 74 Mulberry Way South Woodford London E18 1ED |
Website | mass1.com |
---|---|
Email address | [email protected] |
Registered Address | 267 Haydons Road London SW19 8TY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
600 at £0.01 | Ian Wright 5.00% Ordinary |
---|---|
5.1k at £0.01 | Mark Epstein 42.50% Ordinary |
5.1k at £0.01 | Tom Gutteridge 42.50% Ordinary |
1.2k at £0.01 | Peter Luff 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,103 |
Cash | £103 |
Current Liabilities | £20,000 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 September 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2017 | Director's details changed for Mr Tom Gutteridge on 6 April 2016 (2 pages) |
3 June 2017 | Director's details changed for Mr Tom Gutteridge on 6 April 2016 (2 pages) |
3 June 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
1 October 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
30 June 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
8 June 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
8 June 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
11 May 2015 | Termination of appointment of Mark Alexander Epstein as a director on 30 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Mark Epstein as a secretary on 30 April 2015 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
31 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 April 2012 | Director's details changed for Mark Epstein on 25 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (14 pages) |
26 March 2012 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
24 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
4 March 2011 | Termination of appointment of Maja Brestovac as a director (2 pages) |
4 March 2011 | Appointment of Mark Epstein as a director (3 pages) |
4 March 2011 | Appointment of Mark Epstein as a secretary (3 pages) |
4 March 2011 | Appointment of Tom Gutteridge as a director (3 pages) |
4 March 2011 | Termination of appointment of Sriramakrishna Uthayanan as a secretary (2 pages) |
4 March 2011 | Termination of appointment of John Gutteridge as a director (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mrs Maya Brestovc on 28 February 2010 (2 pages) |
11 January 2010 | Appointment of Mr John Gutteridge as a director (2 pages) |
11 June 2009 | Incorporation (17 pages) |