Company NameMasquerade Digital Ltd
Company StatusDissolved
Company Number07252652
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stewart Jones
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(8 months after company formation)
Appointment Duration1 year, 10 months (closed 13 November 2012)
RoleCEO
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressSpencer House Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3DS
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr Chi-Hung Cheung
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2012)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address6 Triumph Drive
Hebburn
Tyne And Wear
NE31 1FB

Location

Registered AddressSpencer House Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (5 pages)
18 July 2012Application to strike the company off the register (5 pages)
12 July 2012Termination of appointment of Chi-Hung Cheung as a director (1 page)
12 July 2012Termination of appointment of Chi-Hung Cheung as a director on 27 June 2012 (1 page)
2 July 2012Registered office address changed from the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from The Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 2 July 2012 (1 page)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 10,000
(4 pages)
3 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 10,000
(4 pages)
14 March 2011Registered office address changed from 5 Hartburn Gateshead Tyne and Wear NE10 8JE United Kingdom on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 5 Hartburn Gateshead Tyne and Wear NE10 8JE United Kingdom on 14 March 2011 (1 page)
17 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 10,000
(3 pages)
17 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 10,000
(3 pages)
10 January 2011Appointment of Mr Chi-Hung Cheung as a director (2 pages)
10 January 2011Director's details changed for Mr Stewart Jones on 10 January 2011 (2 pages)
10 January 2011Appointment of Mr Chi-Hung Cheung as a director (2 pages)
10 January 2011Appointment of Mr Stewart Jones as a director (2 pages)
10 January 2011Director's details changed for Mr Stewart Jones on 10 January 2011 (2 pages)
10 January 2011Appointment of Mr Stewart Jones as a director (2 pages)
29 December 2010Registered office address changed from The Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 29 December 2010 (1 page)
29 December 2010Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 29 December 2010 (1 page)
24 December 2010Termination of appointment of Peter Valaitis as a director (1 page)
24 December 2010Termination of appointment of Peter Valaitis as a director (1 page)
13 May 2010Incorporation (20 pages)
13 May 2010Incorporation (20 pages)