About

Registered Number: 02349293
Date of Incorporation: 17/02/1989 (35 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 2 months ago)
Registered Address: 8 Churchill Court C/O Rumford & Co, 58 Station Road, North Harrow, HA2 7SA,

 

Established in 1989, Mastbase Ltd are based in North Harrow, it's status in the Companies House registry is set to "Dissolved". Wise, Kenneth Stanley Hadyn, Redpath, Trevor Henry are the current directors of this organisation. 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
WISE, Kenneth Stanley Hadyn 04 May 2005 - 1
REDPATH, Trevor Henry N/A 10 March 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 27 December 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 21 February 2018
AD01 - Change of registered office address 09 February 2018
AA01 - Change of accounting reference date 19 December 2017
CS01 - N/A 06 March 2017
CH01 - Change of particulars for director 06 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 13 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
363a - Annual Return 26 April 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
363s - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2002
363s - Annual Return 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 12 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
363s - Annual Return 06 March 2000
287 - Change in situation or address of Registered Office 14 January 2000
AA - Annual Accounts 24 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
RESOLUTIONS - N/A 18 June 1999
169 - Return by a company purchasing its own shares 18 June 1999
363s - Annual Return 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
AA - Annual Accounts 06 August 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 04 April 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 01 March 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 24 February 1993
363s - Annual Return 03 September 1992
AA - Annual Accounts 03 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1992
288 - N/A 29 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1992
AA - Annual Accounts 20 March 1992
AA - Annual Accounts 20 June 1991
363a - Annual Return 12 June 1991
288 - N/A 29 October 1990
363 - Annual Return 11 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1990
RESOLUTIONS - N/A 04 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1989
288 - N/A 19 April 1989
MEM/ARTS - N/A 31 March 1989
288 - N/A 17 March 1989
288 - N/A 17 March 1989
287 - Change in situation or address of Registered Office 17 March 1989
RESOLUTIONS - N/A 14 March 1989
RESOLUTIONS - N/A 14 March 1989
NEWINC - New incorporation documents 17 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.