Company NameDamask Asia Limited
Company StatusDissolved
Company Number03691744
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NameDrayburn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Jin Theng Craven
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySingaporean
StatusClosed
Appointed05 May 1999(3 months, 4 weeks after company formation)
Appointment Duration20 years, 6 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Secretary NameMs Jacqueline Wai Ying Luke
NationalitySingaporean
StatusResigned
Appointed05 May 1999(3 months, 4 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 09 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Circus Lodge
Circus Road
London
NW8 9JL
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Jin Theng Craven
90.00%
Ordinary
10 at £1Lee Oliver Craven
10.00%
Ordinary

Financials

Year2014
Net Worth-£15,763
Cash£41,409
Current Liabilities£61,173

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
2 August 2019Application to strike the company off the register (4 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
14 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
7 April 2017Elect to keep the persons' with significant control register information on the public register (1 page)
7 April 2017Elect to keep the persons' with significant control register information on the public register (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
20 April 2011Registered office address changed from Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
31 January 2011Director's details changed for Jin Theng Craven on 1 January 2011 (2 pages)
31 January 2011Director's details changed for Jin Theng Craven on 1 January 2011 (2 pages)
31 January 2011Director's details changed for Jin Theng Craven on 1 January 2011 (2 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
13 October 2010Registered office address changed from C/O Broughton Tuite Tan & Co 168-172 Old Street London EC1V 9BP on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from C/O Broughton Tuite Tan & Co 168-172 Old Street London EC1V 9BP on 13 October 2010 (2 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
26 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Jin Theng Craven on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Jin Theng Craven on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
20 February 2009Appointment terminated secretary jacqueline luke (1 page)
20 February 2009Appointment terminated secretary jacqueline luke (1 page)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
24 April 2008Return made up to 05/01/08; no change of members (6 pages)
24 April 2008Return made up to 05/01/08; no change of members (6 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
28 February 2007Registered office changed on 28/02/07 from: broughton tuite tan & co 168-172 old street london EC1V 9BP (1 page)
28 February 2007Registered office changed on 28/02/07 from: broughton tuite tan & co 168-172 old street london EC1V 9BP (1 page)
17 February 2007Return made up to 05/01/07; full list of members
  • 363(287) ‐ Registered office changed on 17/02/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 2007Return made up to 05/01/07; full list of members
  • 363(287) ‐ Registered office changed on 17/02/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
7 February 2006Return made up to 05/01/06; full list of members (6 pages)
7 February 2006Return made up to 05/01/06; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 January 2005Return made up to 05/01/05; full list of members (6 pages)
21 January 2005Return made up to 05/01/05; full list of members (6 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
18 March 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
17 January 2003Return made up to 05/01/03; full list of members (6 pages)
17 January 2003Return made up to 05/01/03; full list of members (6 pages)
8 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
8 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
7 February 2002Return made up to 05/01/02; full list of members (6 pages)
7 February 2002Return made up to 05/01/02; full list of members (6 pages)
21 January 2001Return made up to 05/01/01; full list of members (6 pages)
21 January 2001Return made up to 05/01/01; full list of members (6 pages)
24 October 2000Full accounts made up to 30 June 2000 (9 pages)
24 October 2000Full accounts made up to 30 June 2000 (9 pages)
18 January 2000Return made up to 05/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2000Return made up to 05/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2000Registered office changed on 17/01/00 from: beaufort house tenth floor 15 st botolph street, london EC3A 7EE (1 page)
17 January 2000Registered office changed on 17/01/00 from: beaufort house tenth floor 15 st botolph street, london EC3A 7EE (1 page)
12 May 1999Company name changed drayburn LIMITED\certificate issued on 13/05/99 (2 pages)
12 May 1999Company name changed drayburn LIMITED\certificate issued on 13/05/99 (2 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 May 1999Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
11 May 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 May 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
11 May 1999Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 January 1999Incorporation (13 pages)
5 January 1999Incorporation (13 pages)