MAILMAST LIMITED

Register to unlock more data on OkredoRegister

MAILMAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05477278

Incorporation date

10/06/2005

Size

Dormant

Contacts

Registered address

Registered address

1 Charles Street, Mayfair, London W1J 5DACopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2005)
dot icon15/11/2025
Compulsory strike-off action has been discontinued
dot icon12/11/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon24/09/2025
Compulsory strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon09/07/2025
Confirmation statement made on 2024-06-10 with no updates
dot icon18/06/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
Accounts for a dormant company made up to 2024-06-30
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon18/06/2024
Compulsory strike-off action has been discontinued
dot icon15/06/2024
Accounts for a dormant company made up to 2023-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon21/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon11/05/2023
Accounts for a dormant company made up to 2022-06-30
dot icon07/03/2023
Accounts for a dormant company made up to 2021-06-30
dot icon08/02/2023
Compulsory strike-off action has been discontinued
dot icon07/02/2023
Confirmation statement made on 2022-06-10 with no updates
dot icon24/01/2023
First Gazette notice for compulsory strike-off
dot icon17/11/2022
Compulsory strike-off action has been discontinued
dot icon16/11/2022
Accounts for a dormant company made up to 2020-06-30
dot icon15/02/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Compulsory strike-off action has been discontinued
dot icon28/09/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon27/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon12/03/2020
Change of details for Mr Ali Jalali Farhani as a person with significant control on 2020-03-12
dot icon12/03/2020
Registered office address changed from 1 Charles Street Mayfair London W1J 5DA England to 1 Charles Street Mayfair London W1J 5DA on 2020-03-12
dot icon19/07/2019
Confirmation statement made on 2019-06-10 with updates
dot icon13/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon12/11/2018
Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 2018-11-12
dot icon10/08/2018
Confirmation statement made on 2018-06-10 with updates
dot icon26/06/2018
Compulsory strike-off action has been discontinued
dot icon25/06/2018
Micro company accounts made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon08/03/2018
Notification of Ali Jalali Farhani as a person with significant control on 2017-06-10
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon21/12/2017
Confirmation statement made on 2017-06-10 with updates
dot icon07/10/2017
Compulsory strike-off action has been suspended
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/08/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon09/08/2016
Director's details changed for Ali Jalali Farhani on 2015-06-20
dot icon30/07/2016
Compulsory strike-off action has been discontinued
dot icon28/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/07/2016
Compulsory strike-off action has been suspended
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon06/08/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon05/03/2015
Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2015-03-05
dot icon23/09/2014
Accounts for a small company made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon27/02/2014
Accounts for a small company made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon03/04/2013
Accounts for a small company made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon21/06/2012
Annual return made up to 2011-06-10 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon14/12/2010
Accounts for a small company made up to 2010-06-30
dot icon14/12/2010
Accounts for a small company made up to 2009-06-30
dot icon14/12/2010
Accounts for a small company made up to 2008-06-30
dot icon14/12/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon14/12/2010
Annual return made up to 2008-06-10 with full list of shareholders
dot icon09/12/2010
Administrative restoration application
dot icon10/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon23/10/2009
Termination of appointment of Ra Company Secretaries Limited as a secretary
dot icon23/06/2009
Return made up to 10/06/09; full list of members
dot icon18/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon18/03/2008
Accounts for a dormant company made up to 2006-06-30
dot icon24/09/2007
Return made up to 10/06/07; full list of members
dot icon31/08/2007
Return made up to 10/06/06; full list of members
dot icon29/08/2007
New director appointed
dot icon27/06/2007
Ad 13/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
Registered office changed on 27/06/07 from: 1 charles street, london, W1J 5DA
dot icon08/08/2005
Registered office changed on 08/08/05 from: 43A hayes mews, london, W1
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
Director resigned
dot icon08/08/2005
New secretary appointed
dot icon08/08/2005
Registered office changed on 08/08/05 from: 16 st john street, london, EC1M 4NT
dot icon10/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RA COMPANY SECRETARIES LIMITED
Corporate Secretary
13/11/2006 - 22/10/2009
104
Tester, William Andrew Joseph
Nominee Director
10/06/2005 - 07/07/2005
5140
Thomas, Howard
Nominee Secretary
10/06/2005 - 07/07/2005
3157
Farhani, Ali Jalali
Director
07/07/2005 - Present
27
Marghoubi, Najma
Secretary
07/07/2005 - 13/11/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAILMAST LIMITED

MAILMAST LIMITED is an(a) Active company incorporated on 10/06/2005 with the registered office located at 1 Charles Street, Mayfair, London W1J 5DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAILMAST LIMITED?

toggle

MAILMAST LIMITED is currently Active. It was registered on 10/06/2005 .

Where is MAILMAST LIMITED located?

toggle

MAILMAST LIMITED is registered at 1 Charles Street, Mayfair, London W1J 5DA.

What does MAILMAST LIMITED do?

toggle

MAILMAST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MAILMAST LIMITED?

toggle

The latest filing was on 15/11/2025: Compulsory strike-off action has been discontinued.