Company NameMass1 Ltd
Company StatusDissolved
Company Number06984879
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Tom Gutteridge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Francis Avenue
St Albans
Hertfordshire
A15 6BL
Director NameMs Maja Brestovac
Date of BirthJune 1980 (Born 43 years ago)
NationalityMacedonian
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Mulberry Way
London
E18 1ED
Secretary NameMr Sriramakrishna Uthayanan
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Blue Cedars
Warren Road
Banstead
Surrey
SM7 1NT
Director NameMr John Gutteridge
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Avenue
Ampthill
Bedford
Beds
MK45 2NR
Director NameMr Mark Alexander Epstein
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2015)
RoleDirector Ceo
Country of ResidenceUnited Kingdom
Correspondence Address74 Mulberry Way
South Woodford
London
E18 1ED
Secretary NameMark Epstein
NationalityBritish
StatusResigned
Appointed15 February 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address74 Mulberry Way
South Woodford
London
E18 1ED
Director NameMr Peter John Roussel Luff
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Underwood Street
London
N1 7JQ
Director NameMr Ian Wright
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2018)
RoleCorporate Affairs Entrepreneur
Country of ResidenceEngland
Correspondence Address40 Underwood Street
London
N1 7JQ

Contact

Websitemass1.com
Email address[email protected]

Location

Registered Address267 Haydons Road
London
SW19 8TY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mass 1 Engagement LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£423,255
Cash£163,351
Current Liabilities£302,985

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

22 August 2012Delivered 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

Filing History

30 September 2017Compulsory strike-off action has been discontinued (1 page)
29 September 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
18 August 2017Termination of appointment of Peter John Roussel Luff as a director on 28 July 2017 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
19 September 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(7 pages)
4 June 2015Termination of appointment of Mark Epstein as a secretary on 30 April 2015 (1 page)
4 June 2015Termination of appointment of Mark Alexander Epstein as a director on 30 April 2015 (1 page)
11 May 2015Termination of appointment of Mark Alexander Epstein as a director on 30 April 2015 (1 page)
11 May 2015Termination of appointment of Mark Epstein as a secretary on 30 April 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 August 2014Appointment of Ian Wright as a director on 14 July 2014 (5 pages)
5 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(6 pages)
31 August 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
15 April 2013Appointment of Peter John Roussel Luff as a director (3 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 April 2012Director's details changed for Mark Epstein on 25 April 2012 (2 pages)
19 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 March 2011Termination of appointment of Maja Brestovac as a director (2 pages)
4 March 2011Termination of appointment of Sriramakrishna Uthayanan as a secretary (2 pages)
4 March 2011Appointment of Mark Epstein as a director (3 pages)
4 March 2011Appointment of Mark Epstein as a secretary (3 pages)
4 March 2011Termination of appointment of John Gutteridge as a director (2 pages)
4 March 2011Appointment of Tom Gutteridge as a director (3 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Ms Maya Brestovac on 28 February 2010 (2 pages)
2 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(2 pages)
11 January 2010Appointment of Mr John Gutteridge as a director (2 pages)
7 August 2009Incorporation (17 pages)