About

Registered Number: 04084813
Date of Incorporation: 05/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: 35 Orchard Street, Weston Super Mare, Somerset, BS23 1RH

 

Based in Somerset, Masquerade Fancy Dress Hire Ltd was setup in 2000. Currently we aren't aware of the number of employees at the the company. Fretwell, Brian John, Worship, Tina are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORSHIP, Tina 16 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FRETWELL, Brian John 16 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 13 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 October 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 17 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 18 April 2013
AA01 - Change of accounting reference date 05 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 05 December 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 22 April 2002
225 - Change of Accounting Reference Date 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
287 - Change in situation or address of Registered Office 22 April 2002
363s - Annual Return 19 April 2002
CERTNM - Change of name certificate 18 April 2002
NEWINC - New incorporation documents 05 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.