ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mash (THE Forge) Limited

Mash (THE Forge) Limited is a dissolved company incorporated on 9 July 2005 with the registered office located in Slough, Buckinghamshire. Mash (THE Forge) Limited was registered 20 years ago.
Status
Dissolved
Dissolved on 9 May 2017 (8 years ago)
Was 11 years old at the time of dissolution
Via voluntary strike-off
Company No
05504296
Private limited company
Age
20 years
Incorporated 9 July 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 May30 Apr 2015 (12 months)
Accounts type is Dormant
Next accounts for period 8 September 2025
Due by 8 September 2025 (55 years remaining)
Contact
Address
Grenville Court
Britwell Road
Burnham
Buckinghamshire
SL1 8DF
England
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in UK • Born in Dec 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hickman Properties Limited
Eacotts International Limited and Michael James Wallace Ashley are mutual people.
Active
St James Holdings Limited
Eacotts International Limited and Michael James Wallace Ashley are mutual people.
Active
Mash Holdings Limited
Eacotts International Limited and Michael James Wallace Ashley are mutual people.
Active
Mash (Timber Street) Limited
Eacotts International Limited and Michael James Wallace Ashley are mutual people.
Active
Mash Alpha Ltd
Eacotts International Limited and Michael James Wallace Ashley are mutual people.
Active
Mash Beta Ltd
Eacotts International Limited and Michael James Wallace Ashley are mutual people.
Active
Mash Miami Topco Limited
Eacotts International Limited and Michael James Wallace Ashley are mutual people.
Active
Mash Holdings Topco Limited
Eacotts International Limited and Michael James Wallace Ashley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
30 Apr 2015
For period 30 Apr30 Apr 2015
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4
Same as previous period
Total Liabilities
-£2
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
50%
Same as previous period
Latest Activity
Voluntarily Dissolution
8 Years Ago on 9 May 2017
Voluntary Gazette Notice
8 Years Ago on 21 Feb 2017
Application To Strike Off
8 Years Ago on 9 Feb 2017
Registered Address Changed
8 Years Ago on 14 Dec 2016
Michael James Wallace Ashley Details Changed
8 Years Ago on 12 Dec 2016
David Michael Forsey Resigned
8 Years Ago on 14 Oct 2016
Registered Address Changed
9 Years Ago on 8 Feb 2016
Confirmation Submitted
9 Years Ago on 3 Feb 2016
Cameron John Olsen Resigned
9 Years Ago on 29 Jan 2016
Eacotts International Limited Appointed
9 Years Ago on 29 Jan 2016
Get Credit Report
Discover Mash (THE Forge) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 May 2017
First Gazette notice for voluntary strike-off
Submitted on 21 Feb 2017
Application to strike the company off the register
Submitted on 9 Feb 2017
Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 14 December 2016
Submitted on 14 Dec 2016
Director's details changed for Michael James Wallace Ashley on 12 December 2016
Submitted on 12 Dec 2016
Termination of appointment of David Michael Forsey as a director on 14 October 2016
Submitted on 18 Oct 2016
Registered office address changed from Unit a, Brook Park East Shirebrook NG20 8RY to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 8 February 2016
Submitted on 8 Feb 2016
Appointment of Eacotts International Limited as a secretary on 29 January 2016
Submitted on 5 Feb 2016
Termination of appointment of Cameron John Olsen as a secretary on 29 January 2016
Submitted on 5 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Submitted on 3 Feb 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year