Company NameMash Properties UK Limited
Company StatusDissolved
Company Number06120009
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Shamaz Subhani
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address81 Mainway
Middleton
Manchester
Lancashire
M24 1LL
Director NameMr Hamad Subhani
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(4 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 17 March 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressM24
Secretary NameMr Shamaz Subhani
NationalityBritish
StatusClosed
Appointed10 July 2007(4 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Mainway
Middleton
Manchester
Lancashire
M24 1LL
Director NameMehboob Subhani
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleSalesman
Correspondence Address81 Mainway
Middleton
Manchester
Lancashire
M24 1LL
Secretary NameMehboob Subhani
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleSalesman
Correspondence Address81 Mainway
Middleton
Manchester
Lancashire
M24 1LL
Director NameMichael Stanley Atkinson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 2009)
RoleManager
Correspondence Address27 Albert Avenue
Prestwich
Manchester
Lancashire
M25 1HW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address51 North Street
Manchester
M8 8RE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Hamad Subhani
50.00%
Ordinary
50 at £1Shamaz Subhani
50.00%
Ordinary

Financials

Year2014
Net Worth-£307,400
Cash£592
Current Liabilities£232,360

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014Registered office address changed from Portland House 431 Chester Road Manchester M16 9HA to 51 North Street Manchester M8 8RE on 28 November 2014 (1 page)
19 November 2014Application to strike the company off the register (3 pages)
11 November 2014Satisfaction of charge 1 in full (5 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
23 February 2012Register(s) moved to registered office address (1 page)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Hamad Subhani on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Shamaz Subhani on 21 February 2010 (2 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Register inspection address has been changed (1 page)
27 May 2009Appointment terminated director michael atkinson (1 page)
11 March 2009Return made up to 21/02/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 June 2008Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page)
1 March 2008Return made up to 21/02/08; full list of members (4 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
4 August 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Ad 10/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2007New secretary appointed;new director appointed (2 pages)
31 March 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Incorporation (9 pages)
21 February 2007Secretary resigned (1 page)