Company NameMaymask (172) Limited
Company StatusDissolved
Company Number07674225
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Devinder Mohan Malhotra
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(3 days after company formation)
Appointment Duration3 years (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDav House 7 - 9 Groat Market
Newcastle Upon Tyne
Tyne And Wear
NE1 1UQ
Director NameMr Christopher Jonathan Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB

Location

Registered Address7-9 Groat Market
Newcastle Upon Tyne
NE1 1UQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Devinder Malhotra
50.00%
Ordinary
25 at £1Atul Malhorta
25.00%
Ordinary
25 at £1Varun Malhorta
25.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Application to strike the company off the register (3 pages)
19 March 2014Application to strike the company off the register (3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 September 2013Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 3 September 2013 (1 page)
3 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 3 September 2013 (1 page)
3 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 3 September 2013 (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
3 January 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
3 January 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
13 July 2011Appointment of Mr Devinder Malhotra as a director (2 pages)
13 July 2011Appointment of Mr Devinder Malhotra as a director (2 pages)
12 July 2011Termination of appointment of Christopher Welch as a director (1 page)
12 July 2011Termination of appointment of Christopher Welch as a director (1 page)
29 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 100
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 100
(4 pages)
29 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 June 2011Incorporation (15 pages)
20 June 2011Incorporation (15 pages)