MAINSCENE LIMITED

Register to unlock more data on OkredoRegister

MAINSCENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02484861

Incorporation date

25/03/1990

Size

Full

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1990)
dot icon10/09/2025
Bona Vacantia disclaimer
dot icon15/06/2010
Final Gazette dissolved following liquidation
dot icon15/03/2010
Liquidators' statement of receipts and payments to 2010-03-05
dot icon15/03/2010
Return of final meeting in a members' voluntary winding up
dot icon08/02/2010
Liquidators' statement of receipts and payments to 2010-01-29
dot icon02/08/2009
Liquidators' statement of receipts and payments to 2009-07-29
dot icon05/06/2009
Registered office changed on 06/06/2009 from quadrant house 17 thomas more street thomas more square london E1W 1YW
dot icon03/02/2009
Liquidators' statement of receipts and payments to 2009-01-29
dot icon11/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon11/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon27/02/2008
Declaration of solvency
dot icon12/02/2008
Registered office changed on 13/02/08 from: nations house 103 wigmore street london W1U 1AE
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Appointment of a voluntary liquidator
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon27/03/2007
Return made up to 26/03/07; full list of members
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon14/01/2007
Full accounts made up to 2006-03-31
dot icon10/01/2007
Director resigned
dot icon16/10/2006
Director resigned
dot icon20/09/2006
Director resigned
dot icon23/07/2006
Director's particulars changed
dot icon18/07/2006
Director's particulars changed
dot icon26/03/2006
Return made up to 26/03/06; full list of members
dot icon02/02/2006
New director appointed
dot icon16/01/2006
Full accounts made up to 2005-03-31
dot icon13/12/2005
New director appointed
dot icon05/08/2005
Particulars of mortgage/charge
dot icon11/07/2005
Particulars of mortgage/charge
dot icon11/07/2005
Particulars of mortgage/charge
dot icon22/06/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Return made up to 26/03/05; full list of members
dot icon25/02/2005
Particulars of mortgage/charge
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon11/01/2005
Director resigned
dot icon01/04/2004
Return made up to 26/03/04; full list of members
dot icon11/01/2004
Full accounts made up to 2003-03-31
dot icon13/11/2003
Director resigned
dot icon13/11/2003
New director appointed
dot icon23/06/2003
Director's particulars changed
dot icon18/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon03/04/2003
Return made up to 26/03/03; no change of members
dot icon24/03/2003
Auditor's resignation
dot icon14/03/2003
Particulars of mortgage/charge
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon02/12/2002
Director's particulars changed
dot icon11/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Return made up to 26/03/02; full list of members
dot icon25/03/2002
Registered office changed on 26/03/02 from: 39 wigmore street london W1U 1AE
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon22/07/2001
Resolutions
dot icon24/05/2001
Return made up to 26/03/01; full list of members
dot icon14/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon02/01/2001
Director resigned
dot icon17/10/2000
Resolutions
dot icon17/10/2000
Resolutions
dot icon17/10/2000
Resolutions
dot icon26/09/2000
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon24/07/2000
Registered office changed on 25/07/00 from: 39-49 wigmore street london W1H 9LE
dot icon15/05/2000
Director resigned
dot icon16/04/2000
Declaration of satisfaction of mortgage/charge
dot icon29/03/2000
Return made up to 26/03/00; no change of members
dot icon19/03/2000
Resolutions
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Secretary resigned
dot icon12/03/2000
New director appointed
dot icon12/03/2000
Auditor's resignation
dot icon12/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon07/03/2000
New secretary appointed
dot icon07/03/2000
Full accounts made up to 1999-12-31
dot icon06/03/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon06/03/2000
Registered office changed on 07/03/00 from: 40 park street london W1Y 3PF
dot icon29/02/2000
Particulars of mortgage/charge
dot icon16/02/2000
Particulars of mortgage/charge
dot icon27/01/2000
Director resigned
dot icon06/10/1999
New director appointed
dot icon03/07/1999
Full accounts made up to 1998-12-31
dot icon25/04/1999
New director appointed
dot icon06/04/1999
Return made up to 26/03/99; no change of members
dot icon30/12/1998
Particulars of mortgage/charge
dot icon17/05/1998
Full accounts made up to 1997-09-30
dot icon26/04/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon20/04/1998
Return made up to 26/03/98; full list of members
dot icon13/11/1997
Declaration of satisfaction of mortgage/charge
dot icon13/11/1997
Declaration of satisfaction of mortgage/charge
dot icon23/10/1997
Particulars of mortgage/charge
dot icon03/04/1997
Full accounts made up to 1996-09-30
dot icon02/04/1997
Return made up to 26/03/97; full list of members
dot icon12/03/1997
Auditor's resignation
dot icon28/03/1996
Return made up to 26/03/96; no change of members
dot icon24/03/1996
Full accounts made up to 1995-09-30
dot icon14/01/1996
Director resigned
dot icon17/05/1995
£ nc 1000/3751000 16/12/93
dot icon10/05/1995
Return made up to 26/03/95; full list of members
dot icon06/02/1995
Full accounts made up to 1994-09-30
dot icon17/01/1995
Full accounts made up to 1993-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
New director appointed
dot icon04/09/1994
Director resigned
dot icon18/05/1994
Return made up to 26/03/94; full list of members
dot icon28/12/1993
Particulars of mortgage/charge
dot icon28/12/1993
Particulars of mortgage/charge
dot icon16/11/1993
Declaration of satisfaction of mortgage/charge
dot icon16/11/1993
Declaration of satisfaction of mortgage/charge
dot icon16/11/1993
Declaration of satisfaction of mortgage/charge
dot icon14/11/1993
Director's particulars changed
dot icon24/10/1993
Director resigned
dot icon24/10/1993
Director resigned
dot icon24/07/1993
Registered office changed on 25/07/93 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ
dot icon07/04/1993
Return made up to 26/03/93; no change of members
dot icon11/03/1993
Full accounts made up to 1992-09-30
dot icon07/01/1993
Director resigned
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon20/07/1992
Full accounts made up to 1991-09-30
dot icon16/07/1992
Accounting reference date shortened from 30/04 to 30/09
dot icon16/06/1992
Full accounts made up to 1991-04-30
dot icon20/05/1992
Particulars of mortgage/charge
dot icon24/04/1992
Return made up to 26/03/92; change of members
dot icon24/04/1992
Director's particulars changed
dot icon07/11/1991
Resolutions
dot icon07/11/1991
Resolutions
dot icon05/11/1991
New director appointed
dot icon10/10/1991
Director resigned
dot icon09/10/1991
Director resigned
dot icon28/05/1991
Director's particulars changed
dot icon30/04/1991
Return made up to 26/03/91; full list of members
dot icon14/05/1990
Resolutions
dot icon13/05/1990
Particulars of mortgage/charge
dot icon08/05/1990
Memorandum and Articles of Association
dot icon08/05/1990
Resolutions
dot icon08/05/1990
Resolutions
dot icon08/05/1990
Director resigned;new director appointed
dot icon08/05/1990
New director appointed
dot icon08/05/1990
New director appointed
dot icon08/05/1990
Conve 23/04/90
dot icon08/05/1990
Ad 23/04/90--------- £ si 998@1=998 £ ic 2/1000
dot icon08/05/1990
Accounting reference date notified as 30/04
dot icon07/05/1990
Particulars of mortgage/charge
dot icon30/04/1990
Registered office changed on 01/05/90 from: 2 baches street london N1 6UB
dot icon30/04/1990
Secretary resigned;new secretary appointed
dot icon30/04/1990
Director resigned;new director appointed
dot icon30/04/1990
New director appointed
dot icon23/04/1990
Resolutions
dot icon23/04/1990
Memorandum and Articles of Association
dot icon25/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Esfandi, Joseph
Director
20/11/1992 - 01/03/2000
15
Batty, Andrew Nicholson
Director
01/03/2000 - 05/05/2000
20
Neill, James Smart
Director
01/03/2000 - 22/12/2000
30
Warner, Philip Courtenay Thomas, Sir
Director
01/03/2000 - 08/01/2008
62
Ridal, Philip Martin
Director
22/09/1999 - 01/03/2000
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAINSCENE LIMITED

MAINSCENE LIMITED is an(a) Dissolved company incorporated on 25/03/1990 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAINSCENE LIMITED?

toggle

MAINSCENE LIMITED is currently Dissolved. It was registered on 25/03/1990 and dissolved on 15/06/2010.

Where is MAINSCENE LIMITED located?

toggle

MAINSCENE LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does MAINSCENE LIMITED do?

toggle

MAINSCENE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MAINSCENE LIMITED?

toggle

The latest filing was on 10/09/2025: Bona Vacantia disclaimer.