Company NameMascot Western Drakefield Limited
Company StatusDissolved
Company Number12049537
CategoryPrivate Limited Company
Incorporation Date13 June 2019(4 years, 9 months ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William John Cane
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr William Karl David Laxton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2019(same day as company formation)
RoleReal Estate Private Equity
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Jonathan Edward Martin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2019(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 46-48 Jaggard Way
London
SW12 8SG
Director NameMr Christopher James Francis Scott
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2019(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 46-48 Jaggard Way
London
SW12 8SG
Secretary NameMr William John Cane
StatusClosed
Appointed13 June 2019(same day as company formation)
RoleCompany Director
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMs Annabelle Lucy Cornelius
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2019(1 month after company formation)
Appointment Duration1 year, 10 months (closed 25 May 2021)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Babmaes Street
London
SW1Y 6HD

Location

Registered Address2 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Charges

24 October 2019Delivered on: 8 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 121 drakefield road, london SW17 8RS.
Outstanding
15 October 2019Delivered on: 18 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
2 March 2021Application to strike the company off the register (2 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
22 July 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
8 November 2019Registration of charge 120495370002, created on 24 October 2019 (7 pages)
21 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 October 2019Particulars of variation of rights attached to shares (2 pages)
21 October 2019Change of share class name or designation (2 pages)
18 October 2019Registration of charge 120495370001, created on 15 October 2019 (6 pages)
16 July 2019Termination of appointment of John Auld Mactaggart as a director on 16 July 2019 (1 page)
16 July 2019Appointment of Mrs Annabelle Cornelius as a director on 16 July 2019 (2 pages)
13 June 2019Incorporation
Statement of capital on 2019-06-13
  • GBP 100
(66 pages)