Laindon
Basildon
Essex
SS15 6EY
Director Name | Justin Charles Edinburgh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Staceys Mount Crays Hill Billericay Essex CM11 2XH |
Director Name | Maria Diana Boylan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 13 Dunning Close South Ockendon Essex RM15 5DT |
Secretary Name | Mr Edward Anthony Lampe |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Orchard Close Maidenhead Berkshire SL6 2QX |
Secretary Name | Mr John Bernard Miller |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Maytree Walk Caversham Reading Berkshire RG4 6LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | mascologroup.co.uk |
---|
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
60k at £1 | Essensuals (Billericay) LTD 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | -£142,559 |
Current Liabilities | £124,491 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 March 2008 | Delivered on: 20 March 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2018 | Resolutions
|
31 July 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 November 2017 | Registered office address changed from Innovia House Marish Wharf, St Marys Road Middlegreen Slough Berkshire SL3 6DA to 75 Springfield Road Chelmsford Essex CM2 6JB on 7 November 2017 (2 pages) |
7 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 November 2017 | Registered office address changed from Innovia House Marish Wharf, St Marys Road Middlegreen Slough Berkshire SL3 6DA to 75 Springfield Road Chelmsford Essex CM2 6JB on 7 November 2017 (2 pages) |
30 October 2017 | Appointment of a voluntary liquidator (1 page) |
30 October 2017 | Statement of affairs (9 pages) |
30 October 2017 | Appointment of a voluntary liquidator (1 page) |
30 October 2017 | Statement of affairs (9 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 January 2016 | Director's details changed for Justin Charles Edinburgh on 15 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Jim Andrew Shaw on 15 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Jim Andrew Shaw on 15 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Justin Charles Edinburgh on 15 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 March 2015 | Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA (1 page) |
25 March 2015 | Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA (1 page) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
11 April 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
11 May 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 19 October 2009 (1 page) |
16 October 2009 | Termination of appointment of John Miller as a secretary (1 page) |
16 October 2009 | Termination of appointment of John Miller as a secretary (1 page) |
6 October 2009 | Registered office address changed from 19 Doughty Street London WC1N 2PL on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 19 Doughty Street London WC1N 2PL on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 19 Doughty Street London WC1N 2PL on 6 October 2009 (1 page) |
23 September 2009 | Appointment terminated secretary edward lampe (1 page) |
23 September 2009 | Appointment terminated secretary edward lampe (1 page) |
1 September 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
1 September 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
4 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
23 January 2009 | Ad 17/03/08\gbp si 59999@1=59999\gbp ic 1/60000\ (2 pages) |
23 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Ad 17/03/08\gbp si 59999@1=59999\gbp ic 1/60000\ (2 pages) |
21 January 2009 | Secretary appointed mr john bernard miller (1 page) |
21 January 2009 | Secretary appointed mr john bernard miller (1 page) |
20 March 2008 | Director appointed justin charles edinburgh (2 pages) |
20 March 2008 | Director appointed justin charles edinburgh (2 pages) |
20 March 2008 | Appointment terminated director maria boylan (1 page) |
20 March 2008 | Appointment terminated director maria boylan (1 page) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Incorporation (17 pages) |
15 January 2008 | Incorporation (17 pages) |