St Albans
Hertfordshire
A15 6BL
Director Name | Ms Maja Brestovac |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Macedonian |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Mulberry Way London E18 1ED |
Secretary Name | Mr Sriramakrishna Uthayanan |
---|---|
Status | Resigned |
Appointed | 07 August 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(3 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, 6 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, 6 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 |
Director Name | Mr Peter John Roussel Luff |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 40 Underwood Street London N1 7JQ |
Director Name | Mr Ian Wright |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2018) |
Role | Corporate Affairs Entrepreneur |
Country of Residence | England |
Correspondence Address | 40 Underwood Street London N1 7JQ |
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 |
100 at £1 | Mass 1 Engagement LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£423,255 |
Cash | £163,351 |
Current Liabilities | £302,985 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 August 2012 | Delivered on: 24 August 2012 Persons entitled: Octagon Assets Limited Classification: Rent deposit deed Secured details: £16,067.67 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account relating to unit 1 woods lofts, 40 underwood street, hoxton, london, N1 7JQ. Outstanding |
---|
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 (6 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
18 August 2017 | Termination of appointment of Peter John Roussel Luff as a director on 28 July 2017 (2 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) |
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 (7 pages) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 October 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Mark Epstein as a secretary on 30 April 2015 (1 page) |
4 June 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 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 (5 pages) |
13 August 2014 | Appointment of Ian Wright as a director on 14 July 2014 (5 pages) |
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 (7 pages) |
7 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Appointment of Peter John Roussel Luff as a director (3 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 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) |
19 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 March 2011 | Termination of appointment of Maja Brestovac as a director (2 pages) |
4 March 2011 | Termination of appointment of Sriramakrishna Uthayanan as a secretary (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 | Termination of appointment of John Gutteridge as a director (2 pages) |
4 March 2011 | Appointment of Tom Gutteridge as a director (3 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 Ms Maya Brestovac on 28 February 2010 (2 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
2 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
11 January 2010 | Appointment of Mr John Gutteridge as a director (2 pages) |
7 August 2009 | Incorporation (17 pages) |