Company NameMasquerade Manchester Limited
Company StatusDissolved
Company Number10103181
CategoryPrivate Limited Company
Incorporation Date5 April 2016(7 years, 11 months ago)
Dissolution Date1 March 2022 (2 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Steven John Turnbull
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(5 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameMr Timothy Peter Stevens
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(5 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameMr Keith John Provins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mackrell Turner Garrett, Savoy Hill House Savo
London
WC2R 0BU
Director NameMr John Gregory Lawson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Maiden Lane
London
WC2E 7JS
Director NameMr Christophe Jacques Tramoni
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Maiden Lane
London
WC2E 7JS

Location

Registered AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 March

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
2 December 2021Application to strike the company off the register (3 pages)
28 June 2021Accounts for a small company made up to 31 March 2020 (6 pages)
14 June 2021Registered office address changed from Unit 1- 4 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT10 0YF England to Units 3 and 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF on 14 June 2021 (1 page)
22 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
29 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
28 November 2019Accounts for a small company made up to 31 March 2019 (5 pages)
20 September 2019Director's details changed for Mr Timothy Peter Stevens on 19 September 2019 (2 pages)
26 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (5 pages)
22 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
1 December 2017Registered office address changed from The Downs Farm Reigate Road Ewell Surrey KT17 3BY England to Unit 1- 4 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT10 0YF on 1 December 2017 (1 page)
1 December 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
9 June 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
13 April 2017Registered office address changed from 30 Maiden Lane London WC2E 7JS England to The Downs Farm Reigate Road Ewell Surrey KT17 3BY on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 30 Maiden Lane London WC2E 7JS England to The Downs Farm Reigate Road Ewell Surrey KT17 3BY on 13 April 2017 (1 page)
17 November 2016Appointment of Mr Steven John Turnbull as a director on 30 September 2016 (2 pages)
17 November 2016Appointment of Mr Timothy Peter Stevens as a director on 30 September 2016 (2 pages)
17 November 2016Termination of appointment of John Gregory Lawson as a director on 30 September 2016 (1 page)
17 November 2016Termination of appointment of John Gregory Lawson as a director on 30 September 2016 (1 page)
17 November 2016Termination of appointment of Christophe Jacques Tramoni as a director on 30 September 2016 (1 page)
17 November 2016Appointment of Mr Timothy Peter Stevens as a director on 30 September 2016 (2 pages)
17 November 2016Appointment of Mr Steven John Turnbull as a director on 30 September 2016 (2 pages)
17 November 2016Termination of appointment of Christophe Jacques Tramoni as a director on 30 September 2016 (1 page)
4 November 2016Sub-division of shares on 9 September 2016 (6 pages)
4 November 2016Sub-division of shares on 9 September 2016 (6 pages)
11 April 2016Termination of appointment of Keith John Provins as a director on 5 April 2016 (1 page)
11 April 2016Appointment of Mr Christophe Jacques Tramoni as a director on 5 April 2016 (2 pages)
11 April 2016Termination of appointment of Keith John Provins as a director on 5 April 2016 (1 page)
11 April 2016Appointment of Mr John Gregory Lawson as a director on 5 April 2016 (2 pages)
11 April 2016Registered office address changed from C/O Mackrell Turner Garrett, Savoy Hill House Savoy Hill London WC2R 0BU United Kingdom to 30 Maiden Lane London WC2E 7JS on 11 April 2016 (1 page)
11 April 2016Registered office address changed from C/O Mackrell Turner Garrett, Savoy Hill House Savoy Hill London WC2R 0BU United Kingdom to 30 Maiden Lane London WC2E 7JS on 11 April 2016 (1 page)
11 April 2016Appointment of Mr John Gregory Lawson as a director on 5 April 2016 (2 pages)
11 April 2016Appointment of Mr Christophe Jacques Tramoni as a director on 5 April 2016 (2 pages)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 1
(43 pages)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 1
(43 pages)