About

Registered Number: 04914834
Date of Incorporation: 29/09/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years and 2 months ago)
Registered Address: Unit 5 Brook Lane Business Centre, Brook Lane North, Brentford, Middlesex, TW8 0PP

 

House Maestro Ltd was setup in 2003. The organisation has 2 directors listed as Mosquito, Alexandra, Pllumbi, Alesander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLLUMBI, Alesander 01 October 2003 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
MOSQUITO, Alexandra 01 October 2003 01 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 14 January 2016
AA - Annual Accounts 12 October 2015
AA01 - Change of accounting reference date 12 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 25 August 2015
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
AD01 - Change of registered office address 21 August 2015
TM02 - Termination of appointment of secretary 21 August 2015
CH01 - Change of particulars for director 05 June 2015
CH03 - Change of particulars for secretary 05 June 2015
AD01 - Change of registered office address 05 June 2015
AA - Annual Accounts 01 October 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 29 September 2013
AA01 - Change of accounting reference date 29 September 2013
AR01 - Annual Return 11 September 2013
AA01 - Change of accounting reference date 30 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 25 September 2012
AA01 - Change of accounting reference date 28 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 28 June 2011
AA01 - Change of accounting reference date 31 March 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 16 August 2010
AA01 - Change of accounting reference date 04 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 01 September 2007
287 - Change in situation or address of Registered Office 15 August 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
363s - Annual Return 27 January 2005
287 - Change in situation or address of Registered Office 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.