Company NameMash Strategy Limited
Company StatusDissolved
Company Number07346329
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Verman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2021(10 years, 6 months after company formation)
Appointment Duration1 year (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place 6 More London Place
London
SE1 2QY
Director NameMr Conrad Ashley Persons
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address103-113 Regent Street
London
W1B 4HL
Director NameMr Jonathan Richard Williams
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address103-113 Regent Street
London
W1B 4HL
Director NameEmma Louise Sant
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Archer Street Studios 10-11 Archer Street
London
W1D 7AZ
Director NameJonathan Denys Hills
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103-113 Regent Street
London
W1B 4HL
Director NameMr Bart Antonius Michels
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed22 December 2017(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2021)
RoleCeo (Marketing Consultancy)
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9PD
Director NameMr Jake Woodrow Barton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9PD
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed22 December 2017(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Telephone020 37589058
Telephone regionLondon

Location

Registered Address6 More London Place
Tooley Street
London
SE1 2QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

500 at £0.1Conrad Persons
50.00%
Ordinary
500 at £0.1Jonathan Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£872,258
Cash£815,380
Current Liabilities£920,752

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
17 December 2021Application to strike the company off the register (1 page)
9 December 2021Termination of appointment of Jake Woodrow Barton as a director on 9 December 2021 (1 page)
6 December 2021Director's details changed for Mr Martin Verman on 24 November 2021 (2 pages)
29 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
10 June 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
5 March 2021Appointment of Mr Martin Verman as a director on 4 March 2021 (2 pages)
4 February 2021Termination of appointment of Bart Antonius Michels as a director on 31 January 2021 (1 page)
7 December 2020Registered office address changed from 24-28 Bloomsbury Way London WC1A 2SL England to 6 More London Place Tooley Street London SE1 2QY on 7 December 2020 (1 page)
27 November 2020Withdrawal of a person with significant control statement on 27 November 2020 (2 pages)
27 November 2020Notification of Millward Brown Uk Limited as a person with significant control on 5 December 2019 (2 pages)
17 November 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
21 April 2020Registered office address changed from 24-28 Bloomsbury Way Bloomsbury Way London WC1A 2SL England to 24-28 Bloomsbury Way London WC1A 2SL on 21 April 2020 (1 page)
2 April 2020Registered office address changed from 27 Farm Street London W1J 5RJ England to 24-28 Bloomsbury Way Bloomsbury Way London WC1A 2SL on 2 April 2020 (1 page)
25 March 2020Notification of a person with significant control statement (2 pages)
24 March 2020Cessation of Wpp Group (Uk) Ltd as a person with significant control on 5 December 2019 (1 page)
24 March 2020Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page)
23 January 2020Total exemption full accounts made up to 31 December 2018 (9 pages)
16 September 2019Previous accounting period extended from 21 December 2018 to 31 December 2018 (1 page)
16 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 21 December 2017 (9 pages)
10 September 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
20 August 2018Previous accounting period shortened from 31 December 2017 to 21 December 2017 (1 page)
16 February 2018Particulars of variation of rights attached to shares (2 pages)
16 February 2018Change of share class name or designation (2 pages)
14 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 January 2018Notification of Wpp Group (Uk) Ltd as a person with significant control on 22 December 2017 (2 pages)
29 January 2018Cessation of Conrad Ashley Persons as a person with significant control on 22 December 2017 (1 page)
29 January 2018Cessation of Jonathan Williams as a person with significant control on 22 December 2017 (1 page)
10 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholders ratify the conduct of and acts taken by the directors of the company 22/12/2017
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 January 2018Appointment of Mr Jake Woodrow Barton as a director on 22 December 2017 (2 pages)
8 January 2018Appointment of Mr Bart Antonius Michels as a director on 22 December 2017 (2 pages)
5 January 2018Termination of appointment of Conrad Ashley Persons as a director on 22 December 2017 (1 page)
5 January 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
5 January 2018Termination of appointment of Emma Louise Sant as a director on 22 December 2017 (1 page)
5 January 2018Appointment of Wpp Group (Nominees) Limited as a secretary on 22 December 2017 (2 pages)
5 January 2018Registered office address changed from 103-113 Regent Street London W1B 4HL to 27 Farm Street London W1J 5RJ on 5 January 2018 (1 page)
5 January 2018Termination of appointment of Jonathan Denys Hills as a director on 22 December 2017 (1 page)
5 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 123.3
(3 pages)
5 January 2018Termination of appointment of Jonathan Richard Williams as a director on 22 December 2017 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 September 2017Notification of Conrad Ashley Persons as a person with significant control on 1 August 2016 (2 pages)
6 September 2017Notification of Conrad Ashley Persons as a person with significant control on 1 August 2016 (2 pages)
5 September 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
1 April 2015Appointment of Jonathan Denys Hills as a director on 1 April 2015 (3 pages)
1 April 2015Appointment of Jonathan Denys Hills as a director on 1 April 2015 (3 pages)
1 April 2015Appointment of Jonathan Denys Hills as a director on 1 April 2015 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
18 June 2014Registered office address changed from Unit 18 Archer Street Studios 10-11 Archer Street London W1D 7AZ England on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Unit 18 Archer Street Studios 10-11 Archer Street London W1D 7AZ England on 18 June 2014 (1 page)
1 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
15 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 May 2013Appointment of Emma Louise Sant as a director (3 pages)
15 May 2013Appointment of Emma Louise Sant as a director (3 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 April 2013Sub-division of shares on 21 March 2013 (5 pages)
16 April 2013Sub-division of shares on 21 March 2013 (5 pages)
3 April 2013Resolutions
  • RES13 ‐ Sub divided 10 ord shares of £0.10 each 21/03/2013
(1 page)
3 April 2013Resolutions
  • RES13 ‐ Sub divided 10 ord shares of £0.10 each 21/03/2013
(1 page)
21 September 2012Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
21 September 2012Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 April 2012Registered office address changed from 28 Cumberland Drive Esher Surrey KT10 0BB England on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 28 Cumberland Drive Esher Surrey KT10 0BB England on 23 April 2012 (1 page)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)