London
W8 5LS
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Director Name | Grant Malcolm Pearce |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 July 2013(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 2014) |
Role | Publishing |
Country of Residence | Australia |
Correspondence Address | 28 Leicester Street Epping Nsw 2121 Australia |
Director Name | Mr Alon Mahpud |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 July 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 07 August 2013) |
Role | Business Management |
Country of Residence | Australia |
Correspondence Address | Unit 6 55 Wolseley Road Point Piper Nsw 2027 Sydney Australia |
Registered Address | 1 Palace Gate London W8 5LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
1 at £1 | Ceri John 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
20 March 2014 | Termination of appointment of Grant Malcolm Pearce as a director on 1 February 2014 (1 page) |
20 March 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
20 March 2014 | Termination of appointment of Grant Malcolm Pearce as a director on 1 February 2014 (1 page) |
20 March 2014 | Termination of appointment of Grant Malcolm Pearce as a director on 1 February 2014 (1 page) |
22 January 2014 | Termination of appointment of Alon Mahpud as a director on 7 August 2013 (1 page) |
22 January 2014 | Termination of appointment of Alon Mahpud as a director on 7 August 2013 (1 page) |
22 January 2014 | Termination of appointment of Alon Mahpud as a director on 7 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 2 August 2013 (1 page) |
2 August 2013 | Appointment of Alon Mahpud as a director on 26 July 2013 (2 pages) |
2 August 2013 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 2 August 2013 (1 page) |
2 August 2013 | Appointment of Alon Mahpud as a director on 26 July 2013 (2 pages) |
26 July 2013 | Accounts made up to 31 May 2013 (2 pages) |
26 July 2013 | Appointment of Mrs Alexandra Syrene Zetterberg as a director on 26 July 2013 (2 pages) |
26 July 2013 | Appointment of Grant Malcolm Pearce as a director on 26 July 2013 (2 pages) |
26 July 2013 | Termination of appointment of Ceri John as a director on 26 July 2013 (1 page) |
26 July 2013 | Appointment of Grant Malcolm Pearce as a director on 26 July 2013 (2 pages) |
26 July 2013 | Appointment of Mrs Alexandra Syrene Zetterberg as a director on 26 July 2013 (2 pages) |
26 July 2013 | Termination of appointment of Ceri John as a director on 26 July 2013 (1 page) |
26 July 2013 | Accounts made up to 31 May 2013 (2 pages) |
26 July 2013 | Company name changed masongold LIMITED\certificate issued on 26/07/13
|
26 July 2013 | Company name changed masongold LIMITED\certificate issued on 26/07/13
|
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
25 May 2012 | Incorporation (25 pages) |
25 May 2012 | Incorporation (25 pages) |