Company NameMascolo Financial Services Limited
Company StatusDissolved
Company Number03622725
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Charles Fisher
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Redland Road
Sevenoaks
Kent
TN13 2JY
Director NameMr Christian Francesco Mascolo
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerdown Manor Effingham Hill
Dorking
Surrey
RH5 6ST
Director NameMr Giuseppe Toni Mascolo
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerdown Manor
Effingham Hill
Dorking
Surrey
RH5 6ST
Director NameStephen Harvey Edwards
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobins
Tewin Close
Tewin Wood
Hertfordshire
AL6 0HF
Secretary NameStephen Harvey Edwards
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRobins
Tewin Close
Tewin Wood
Hertfordshire
AL6 0HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,049
Cash£2,913
Current Liabilities£2,439

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
6 February 2012Application to strike the company off the register (3 pages)
6 February 2012Application to strike the company off the register (3 pages)
8 December 2011Termination of appointment of Stephen Edwards as a secretary (1 page)
8 December 2011Termination of appointment of Stephen Harvey Edwards as a director on 8 December 2011 (1 page)
8 December 2011Termination of appointment of Stephen Edwards as a director (1 page)
8 December 2011Termination of appointment of Stephen Harvey Edwards as a secretary on 8 December 2011 (1 page)
21 October 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 100
(8 pages)
21 October 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 100
(8 pages)
24 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
13 September 2010Director's details changed for Mr Christian Francesco Mascolo on 28 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Christian Francesco Mascolo on 28 October 2009 (2 pages)
13 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 September 2009Director's change of particulars / christian mascolo / 28/10/2008 (1 page)
15 September 2009Director's Change of Particulars / christian mascolo / 28/10/2008 / HouseName/Number was: , now: summerdown manor; Street was: 52B uverdale road, now: effingham hill; Area was: chelsea, now: ; Post Town was: london, now: dorking; Region was: , now: surrey; Post Code was: SW10 0SS, now: RH5 6ST (1 page)
15 September 2009Return made up to 27/08/09; full list of members (5 pages)
15 September 2009Return made up to 27/08/09; full list of members (5 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 September 2008Return made up to 27/08/08; full list of members (5 pages)
16 September 2008Return made up to 27/08/08; full list of members (5 pages)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road london E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road london E4 6AB (1 page)
27 June 2008Accounts for a small company made up to 31 August 2007 (4 pages)
27 June 2008Accounts for a small company made up to 31 August 2007 (4 pages)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Return made up to 27/08/07; full list of members (4 pages)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Return made up to 27/08/07; full list of members (4 pages)
6 June 2007Accounts for a small company made up to 31 August 2006 (4 pages)
6 June 2007Accounts for a small company made up to 31 August 2006 (4 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Return made up to 27/08/06; full list of members (3 pages)
14 September 2006Return made up to 27/08/06; full list of members (3 pages)
24 May 2006Accounts for a small company made up to 31 August 2005 (4 pages)
24 May 2006Accounts for a small company made up to 31 August 2005 (4 pages)
6 October 2005Return made up to 27/08/05; full list of members (3 pages)
6 October 2005Return made up to 27/08/05; full list of members (3 pages)
28 February 2005Full accounts made up to 31 August 2004 (11 pages)
28 February 2005Full accounts made up to 31 August 2004 (11 pages)
2 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 September 2004Return made up to 27/08/04; full list of members (9 pages)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
5 March 2004Accounts for a small company made up to 31 August 2003 (4 pages)
5 March 2004Accounts for a small company made up to 31 August 2003 (4 pages)
29 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2003Return made up to 27/08/03; full list of members (8 pages)
4 June 2003Full accounts made up to 31 August 2002 (11 pages)
4 June 2003Full accounts made up to 31 August 2002 (11 pages)
26 September 2002Return made up to 27/08/02; full list of members (8 pages)
26 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2002Full accounts made up to 31 August 2001 (9 pages)
21 May 2002Full accounts made up to 31 August 2001 (9 pages)
10 September 2001Return made up to 27/08/01; full list of members (7 pages)
10 September 2001Return made up to 27/08/01; full list of members (7 pages)
20 January 2001Full accounts made up to 31 August 2000 (9 pages)
20 January 2001Full accounts made up to 31 August 2000 (9 pages)
12 October 2000Return made up to 27/08/00; full list of members (7 pages)
12 October 2000Return made up to 27/08/00; full list of members (7 pages)
24 July 2000Full accounts made up to 31 August 1999 (9 pages)
24 July 2000Full accounts made up to 31 August 1999 (9 pages)
14 October 1999Return made up to 27/08/99; full list of members (9 pages)
14 October 1999Registered office changed on 14/10/99 from: warlies park house horseshoe hill upshire essex (1 page)
14 October 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 1999Registered office changed on 14/10/99 from: warlies park house horseshoe hill upshire essex (1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Ad 27/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 1998New director appointed (3 pages)
28 October 1998Ad 27/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998New director appointed (3 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Secretary resigned (1 page)
27 August 1998Incorporation (12 pages)