About

Registered Number: 03303013
Date of Incorporation: 16/01/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2015 (9 years ago)
Registered Address: Herschel House, 58 Herschel Street, Slough, SL1 1PG

 

Based in Slough, Mash (UK) Ltd was registered on 16 January 1997, it has a status of "Dissolved". The business has one director listed as Marar, Mazen. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARAR, Mazen 14 August 2003 20 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2015
4.43 - Notice of final meeting of creditors 03 March 2015
LIQ MISC - N/A 04 April 2014
AD01 - Change of registered office address 12 March 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 March 2013
COCOMP - Order to wind up 28 February 2013
DISS16(SOAS) - N/A 22 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
DISS16(SOAS) - N/A 18 April 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 01 September 2011
DISS40 - Notice of striking-off action discontinued 27 August 2011
DISS16(SOAS) - N/A 21 May 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
TM01 - Termination of appointment of director 18 February 2011
TM02 - Termination of appointment of secretary 18 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 23 February 2009
363a - Annual Return 24 December 2008
287 - Change in situation or address of Registered Office 22 July 2008
AA - Annual Accounts 18 June 2008
AA - Annual Accounts 13 March 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 22 March 2006
AAMD - Amended Accounts 14 June 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
AA - Annual Accounts 18 November 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 17 March 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 04 December 2001
395 - Particulars of a mortgage or charge 27 September 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 09 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1998
363s - Annual Return 25 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
287 - Change in situation or address of Registered Office 23 January 1997
NEWINC - New incorporation documents 16 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.