Company NameMaison Mas Limited
Company StatusDissolved
Company Number10057456
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Marie-Anya Michele Renee Lillia Shriro
Date of BirthApril 1986 (Born 38 years ago)
NationalityFrench
StatusClosed
Appointed11 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Midas House 2 Knoll Rise
Orpington
Kent
BR6 0EL
Secretary NameNewchain Limited (Corporation)
StatusClosed
Appointed11 March 2016(same day as company formation)
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL

Location

Registered Address1st Floor, Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

7 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 March 2019 (3 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
15 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
8 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
3 August 2016Director's details changed for Marie-Anya Michele Renee Lillia Shiriro on 12 July 2016 (2 pages)
3 August 2016Director's details changed for Marie-Anya Michele Renee Lillia Shiriro on 12 July 2016 (2 pages)
11 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-11
  • GBP 1
(23 pages)
11 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-11
  • GBP 1
(23 pages)