Company NameMason Mundi Limited
Company StatusDissolved
Company Number07093190
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)
Previous NameEasy Return Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Mason
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed04 December 2009(2 days after company formation)
Appointment Duration6 years, 4 months (closed 26 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Poplars Common Lane
Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director NameJoanna Louise Mason
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(2 days after company formation)
Appointment Duration6 years, 4 months (closed 26 April 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars Common Lane
Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressThe Poplars Common Lane
Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishChurch Fenton
WardAppleton Roebuck & Church Fenton
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Joanna Mason
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,448
Cash£44
Current Liabilities£2,492

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
18 November 2013Director's details changed for Joanna Louise Mason on 18 November 2013 (2 pages)
13 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 January 2011Register inspection address has been changed (1 page)
25 January 2011Register(s) moved to registered inspection location (1 page)
25 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 December 2009Company name changed easy return LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
(2 pages)
14 December 2009Change of name notice (2 pages)
11 December 2009Appointment of Joanna Louise Mason as a director (2 pages)
11 December 2009Termination of appointment of Jonathon Round as a director (1 page)
11 December 2009Appointment of Andrew Mason as a director (2 pages)
11 December 2009Registered office address changed from , 3Rd Floor, White Rose House, 28a York Place Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 11 December 2009 (1 page)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)