London
W1S 3AW
Director Name | Mr Mark Skinner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Burlington Street London W1S 3AW |
Secretary Name | Mr Adam Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Burlington Street London W1S 3AW |
Registered Address | 24 Old Burlington Street London W1S 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Adam Skinner 50.00% Ordinary |
---|---|
1 at £1 | Mark Skinner 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2015 | Application to strike the company off the register (2 pages) |
18 November 2015 | Application to strike the company off the register (2 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
10 October 2013 | Registered office address changed from C/O C/O Burleigh Estates Ltd 25-28 Old Burlington Street Mayfair London W1S 3AN on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from C/O C/O Burleigh Estates Ltd 25-28 Old Burlington Street Mayfair London W1S 3AN on 10 October 2013 (1 page) |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
31 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Mr Adam Skinner on 1 October 2009 (1 page) |
27 July 2010 | Registered office address changed from C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN on 27 July 2010 (1 page) |
27 July 2010 | Director's details changed for Mr Mark Skinner on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Adam Skinner on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Mark Skinner on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Mark Skinner on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Mr Adam Skinner on 1 October 2009 (1 page) |
27 July 2010 | Director's details changed for Mr Adam Skinner on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Mr Adam Skinner on 1 October 2009 (1 page) |
27 July 2010 | Registered office address changed from C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN on 27 July 2010 (1 page) |
27 July 2010 | Director's details changed for Mr Adam Skinner on 1 October 2009 (2 pages) |
11 March 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
11 March 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
27 July 2009 | Memorandum and Articles of Association (14 pages) |
27 July 2009 | Memorandum and Articles of Association (14 pages) |
24 July 2009 | Company name changed mask real estates LIMITED\certificate issued on 24/07/09 (2 pages) |
24 July 2009 | Company name changed mask real estates LIMITED\certificate issued on 24/07/09 (2 pages) |
22 July 2009 | Incorporation (20 pages) |
22 July 2009 | Incorporation (20 pages) |