Company NameMaymask (224) Limited
Company StatusDissolved
Company Number10904057
CategoryPrivate Limited Company
Incorporation Date8 August 2017(6 years, 7 months ago)
Dissolution Date24 March 2020 (4 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Chris John Oliver
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSintons Law, The Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB

Location

Registered AddressSintons Law, The Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Charges

9 April 2013Delivered on: 12 September 2017
Persons entitled: Christopher John Oliver

Classification: A registered charge
Particulars: 3 fir tree copse hepscott morpeth northumberland and land adjoining registered at the land registry with title no ND171481 and ND66961.
Outstanding
8 September 2017Delivered on: 8 September 2017
Persons entitled: Christopher John Oliver

Classification: A registered charge
Outstanding
8 September 2017Delivered on: 8 September 2017
Persons entitled: Christopher John Oliver

Classification: A registered charge
Particulars: The freehold property unit 3 fir tree copse hepscott morpeth northumberland NE61 6LH known as collingwood house fir tree copse hepscott morpeth northumberland NE61 6LH registered at the land registry with title numbers ND171481 and ND66961.
Outstanding

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2019Voluntary strike-off action has been suspended (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
30 May 2019Application to strike the company off the register (1 page)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
12 September 2017Registration of acquisition 109040570003, acquired on 8 September 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
12 September 2017Registration of acquisition 109040570003, acquired on 8 September 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
8 September 2017Registration of charge 109040570002, created on 8 September 2017 (42 pages)
8 September 2017Registration of charge 109040570001, created on 8 September 2017 (39 pages)
8 September 2017Registration of charge 109040570002, created on 8 September 2017 (42 pages)
8 September 2017Registration of charge 109040570001, created on 8 September 2017 (39 pages)
8 August 2017Incorporation
Statement of capital on 2017-08-08
  • GBP 1
(17 pages)
8 August 2017Incorporation
Statement of capital on 2017-08-08
  • GBP 1
(17 pages)