MAZEFORD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MAZEFORD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03932610

Incorporation date

23/02/2000

Size

Dormant

Contacts

Registered address

Registered address

Palladium House, 1-4 Argyll Street, London W1F 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2000)
dot icon25/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon12/05/2014
First Gazette notice for voluntary strike-off
dot icon23/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/06/2013
Accounts for a dormant company made up to 2011-12-31
dot icon15/03/2012
Voluntary strike-off action has been suspended
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon11/12/2011
Application to strike the company off the register
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon22/03/2011
Appointment of Mr Grant Timothy Brown as a director
dot icon22/03/2011
Termination of appointment of Mary Ward as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon10/03/2010
Director's details changed for James Love Muir on 2010-03-11
dot icon10/03/2010
Director's details changed for Mary Geraldine Ward on 2010-03-11
dot icon10/03/2010
Secretary's details changed for Capita Secretaries Limited on 2010-03-11
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 24/02/09; full list of members
dot icon20/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2008
Accounting reference date shortened from 28/02/2008 to 31/12/2007
dot icon22/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/04/2008
Return made up to 24/02/08; full list of members
dot icon27/04/2008
Appointment terminated director andrew whalley
dot icon27/04/2008
Appointment terminated director michael moxley
dot icon27/04/2008
Appointment terminated secretary andrew whalley
dot icon27/04/2008
Secretary's change of particulars / stirling secretaries LIMITED / 09/09/2007
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/07/2007
Declaration of assistance for shares acquisition
dot icon21/06/2007
Total exemption full accounts made up to 2006-02-28
dot icon21/06/2007
Declaration of assistance for shares acquisition
dot icon21/06/2007
Memorandum and Articles of Association
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon18/06/2007
Particulars of mortgage/charge
dot icon11/06/2007
Return made up to 24/02/07; full list of members
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New secretary appointed
dot icon22/05/2007
New director appointed
dot icon08/05/2007
Registered office changed on 09/05/07 from: 50 throwley way sutton surrey SM1 4BF
dot icon16/03/2006
Return made up to 24/02/06; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2005-02-28
dot icon07/09/2005
Total exemption full accounts made up to 2004-02-28
dot icon15/06/2005
Registered office changed on 16/06/05 from: surrey house 52 throwley way sutton surrey SM1 4BF
dot icon10/04/2005
Return made up to 24/02/05; full list of members
dot icon07/03/2004
Return made up to 24/02/04; full list of members
dot icon19/02/2004
Total exemption full accounts made up to 2003-02-28
dot icon09/03/2003
Return made up to 24/02/03; full list of members
dot icon01/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon21/03/2002
Return made up to 24/02/02; full list of members
dot icon23/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon25/03/2001
Return made up to 24/02/01; full list of members
dot icon15/06/2000
Ad 24/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon11/04/2000
Registered office changed on 12/04/00 from: 3RD floor 19 phipp street london EC2A 4NZ
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New secretary appointed;new director appointed
dot icon04/04/2000
Particulars of mortgage/charge
dot icon23/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalfen Secretaries Limited
Nominee Secretary
23/02/2000 - 23/02/2000
1629
Chalfen Nominees Limited
Nominee Director
23/02/2000 - 23/02/2000
1639
Mr Michael James Moxley
Director
23/02/2000 - 14/03/2007
6
Mr Andrew Guy Whalley
Director
23/02/2000 - 14/03/2007
13
Muir, James Love
Director
14/03/2007 - Present
13

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 MAZEFORD PROPERTIES LIMITED

MAZEFORD PROPERTIES LIMITED is an(a) Dissolved company incorporated on 23/02/2000 with the registered office located at Palladium House, 1-4 Argyll Street, London W1F 7LD. 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 MAZEFORD PROPERTIES LIMITED?

toggle

MAZEFORD PROPERTIES LIMITED is currently Dissolved. It was registered on 23/02/2000 and dissolved on 25/08/2014.

Where is MAZEFORD PROPERTIES LIMITED located?

toggle

MAZEFORD PROPERTIES LIMITED is registered at Palladium House, 1-4 Argyll Street, London W1F 7LD.

What does MAZEFORD PROPERTIES LIMITED do?

toggle

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

What is the latest filing for MAZEFORD PROPERTIES LIMITED?

toggle

The latest filing was on 25/08/2014: Final Gazette dissolved via voluntary strike-off.