Company NameMasqc Limited
DirectorAndrei Calin Marcu
Company StatusActive
Company Number07779821
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Andrei Calin Marcu
Date of BirthJune 1954 (Born 69 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2012(3 months, 1 week after company formation)
Appointment Duration12 years, 3 months
RoleClimate Change Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Devonshire Street
London
W1W 5DT
Secretary NameMr Andrei Marcu
StatusCurrent
Appointed15 February 2012(4 months, 4 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address4 Devonshire Street
London
W1W 5DT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameJack Layton
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address19 Fitzroy Square
London
W1T 6EQ

Contact

Telephone020 77201441
Telephone regionLondon

Location

Registered Address4 Devonshire Street
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Andrei Calin Marcu
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,134
Cash£108,693
Current Liabilities£4,814

Accounts

Latest Accounts27 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

26 December 2023Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
4 October 2023Director's details changed for Mr Andrei Calin Marcu on 4 October 2023 (2 pages)
4 October 2023Change of details for Mr Andrei Calin Marcu as a person with significant control on 4 October 2023 (2 pages)
4 October 2023Confirmation statement made on 20 September 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 27 March 2022 (10 pages)
29 September 2022Confirmation statement made on 20 September 2022 with updates (5 pages)
20 December 2021Total exemption full accounts made up to 27 March 2021 (11 pages)
8 October 2021Confirmation statement made on 20 September 2021 with updates (5 pages)
8 April 2021Total exemption full accounts made up to 27 March 2020 (8 pages)
3 November 2020Total exemption full accounts made up to 27 March 2019 (9 pages)
7 October 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
24 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
3 October 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
8 November 2018Total exemption full accounts made up to 28 March 2018 (9 pages)
8 November 2018Total exemption full accounts made up to 28 March 2017 (9 pages)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
1 October 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
14 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
22 November 2017Total exemption small company accounts made up to 29 March 2016 (3 pages)
22 November 2017Total exemption small company accounts made up to 29 March 2016 (3 pages)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
2 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
22 June 2017Compulsory strike-off action has been suspended (1 page)
22 June 2017Compulsory strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
8 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
8 December 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
8 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
1 November 2016Director's details changed for Andrei Calin Marcu on 15 September 2016 (2 pages)
1 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
1 November 2016Director's details changed for Andrei Calin Marcu on 15 September 2016 (2 pages)
1 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
15 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page)
3 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on 3 March 2016 (1 page)
17 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
9 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
29 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 29 April 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(3 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(3 pages)
6 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
6 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 February 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 January 2013Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
24 January 2013Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
30 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
10 September 2012Director's details changed for Andrei Calin Marcu on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Andrei Calin Marcu on 10 September 2012 (2 pages)
10 September 2012Termination of appointment of Jack Layton as a director (1 page)
10 September 2012Termination of appointment of Jack Layton as a director (1 page)
1 March 2012Appointment of Mr Andrei Marcu as a secretary (1 page)
1 March 2012Appointment of Mr Andrei Marcu as a secretary (1 page)
12 January 2012Appointment of Andrei Calin Marcu as a director (3 pages)
12 January 2012Appointment of Andrei Calin Marcu as a director (3 pages)
24 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 1
(4 pages)
24 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 1
(4 pages)
13 October 2011Appointment of Jack Layton as a director (3 pages)
13 October 2011Appointment of Jack Layton as a director (3 pages)
22 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)