Company NameMaymask (163) Limited
Company StatusDissolved
Company Number07097123
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 4 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NameT & G Allan Holdings Limited

Business Activity

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

Director

Director NameMr Christopher Welch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB

Location

Registered AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
12 August 2011Application to strike the company off the register (3 pages)
12 August 2011Application to strike the company off the register (3 pages)
12 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 1
(3 pages)
12 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 1
(3 pages)
12 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 1
(3 pages)
13 August 2010Company name changed t & g allan holdings LIMITED\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(3 pages)
13 August 2010Company name changed t & g allan holdings LIMITED\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(3 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Change of name notice (2 pages)
7 December 2009Incorporation (17 pages)
7 December 2009Incorporation (17 pages)