About

Registered Number: 03170550
Date of Incorporation: 11/03/1996 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2018 (7 years ago)
Registered Address: 66 Prescot Street, London, E1 8NN

 

Maas Systems Ltd was registered on 11 March 1996 and has its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 10 directors listed as Fijnaut, Wouter, Maas International B.V., Kobeissi, Mario, Martens, Cornelis Henricus Marie, Newland, Scott Anthony, Richards, Alan John, Stone, Mark James, Van Den Hazenkamp, Martijn Vincent, Drs, Vernooij, Tom Middelkoop, Vernooy, Thomas Maria for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIJNAUT, Wouter 11 August 2014 - 1
MAAS INTERNATIONAL B.V. 11 November 2014 - 1
KOBEISSI, Mario 30 June 1999 31 August 2003 1
MARTENS, Cornelis Henricus Marie 10 November 2006 01 January 2014 1
NEWLAND, Scott Anthony 31 August 2003 11 December 2006 1
RICHARDS, Alan John 01 April 1996 30 June 1999 1
STONE, Mark James 01 January 2014 11 November 2014 1
VAN DEN HAZENKAMP, Martijn Vincent, Drs 31 August 2003 18 November 2005 1
VERNOOIJ, Tom Middelkoop 18 November 2005 20 December 2005 1
VERNOOY, Thomas Maria 30 June 1999 30 May 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2018
LIQ13 - N/A 06 January 2018
4.68 - Liquidator's statement of receipts and payments 28 April 2017
4.70 - N/A 10 May 2016
AD01 - Change of registered office address 19 April 2016
RESOLUTIONS - N/A 13 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2016
MR04 - N/A 24 March 2016
AA01 - Change of accounting reference date 25 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 22 January 2015
AP02 - Appointment of corporate director 11 November 2014
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
TM01 - Termination of appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
AR01 - Annual Return 23 May 2014
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 03 May 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
TM02 - Termination of appointment of secretary 08 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 12 March 2009
AUD - Auditor's letter of resignation 30 January 2009
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 11 March 2008
363a - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 21 March 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2005
AA - Annual Accounts 21 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 10 June 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 08 December 2003
RESOLUTIONS - N/A 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
123 - Notice of increase in nominal capital 08 December 2003
288a - Notice of appointment of directors or secretaries 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
288b - Notice of resignation of directors or secretaries 07 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 07 April 2003
RESOLUTIONS - N/A 01 March 2003
RESOLUTIONS - N/A 01 March 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 01 March 2003
MISC - Miscellaneous document 01 March 2003
123 - Notice of increase in nominal capital 13 June 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 14 March 2002
395 - Particulars of a mortgage or charge 30 January 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 19 March 2001
AUD - Auditor's letter of resignation 14 November 2000
AA - Annual Accounts 20 October 2000
395 - Particulars of a mortgage or charge 17 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 23 August 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
CERTNM - Change of name certificate 12 July 1999
225 - Change of Accounting Reference Date 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 20 March 1998
RESOLUTIONS - N/A 12 December 1997
AA - Annual Accounts 12 December 1997
363s - Annual Return 07 April 1997
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
CERTNM - Change of name certificate 19 March 1996
NEWINC - New incorporation documents 11 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2005 Fully Satisfied

N/A

Deed of charge over balances 21 January 2002 Fully Satisfied

N/A

Guarantee & debenture 30 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.