Watford
Hertfordshire
WD17 1EN
Director Name | Ranbir Singh Bains |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 14 Station Road Watford Hertfordshire WD17 1EN |
Secretary Name | Amarjit Kaur Bains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Station Road Watford Hertfordshire WD17 1EN |
Director Name | Mrs Amarjit Kaur Bains |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 2017) |
Role | P A Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Station Road Watford Hertfordshire WD17 1EN |
Website | www.mastercraftltd.co.uk/ |
---|---|
Telephone | 01772 721263 |
Telephone region | Preston |
Registered Address | Unit 2 99-101 Kingsland Road London E2 8AG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Amarjit Kaur Bains 50.00% Ordinary |
---|---|
1 at £1 | Sundeep Bains 50.00% Ordinary |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
27 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
11 February 2019 | Registered office address changed from 14 Station Road Watford Hertfordshire WD17 1EN to Unit 2 99-101 Kingsland Road London E2 8AG on 11 February 2019 (1 page) |
12 June 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
12 July 2017 | Notification of Chaskel Aksler as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Chaskel Aksler as a person with significant control on 6 April 2016 (2 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Director's details changed for Mrs Miriam Askler on 10 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mrs Miriam Askler on 10 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Amarjit Kaur Bains as a director on 10 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Amarjit Kaur Bains as a director on 10 March 2017 (1 page) |
22 March 2017 | Appointment of Mrs Miriam Askler as a director on 10 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Amarjit Kaur Bains as a secretary on 10 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Amarjit Kaur Bains as a secretary on 10 March 2017 (1 page) |
22 March 2017 | Appointment of Mrs Miriam Askler as a director on 10 March 2017 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 June 2013 | Appointment of Mrs Amarjit Kaur Bains as a director (2 pages) |
25 June 2013 | Appointment of Mrs Amarjit Kaur Bains as a director (2 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Termination of appointment of Ranbir Bains as a director (1 page) |
25 March 2013 | Termination of appointment of Ranbir Bains as a director (1 page) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
15 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
19 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 June 2010 | Company name changed beeline taxis LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Company name changed beeline taxis LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Change of name notice (2 pages) |
22 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Amarjit Kaur Bains on 30 January 2010 (1 page) |
22 March 2010 | Director's details changed for Ranbir Singh Bains on 30 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Ranbir Singh Bains on 30 January 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Amarjit Kaur Bains on 30 January 2010 (1 page) |
24 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
23 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
23 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
13 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
6 March 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 179 goswell road london EC1V 7HJ (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 179 goswell road london EC1V 7HJ (1 page) |
6 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
26 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
3 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
23 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
23 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
29 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
13 October 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
13 October 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
21 July 2004 | Return made up to 27/02/04; full list of members (6 pages) |
21 July 2004 | Return made up to 27/02/04; full list of members (6 pages) |
17 March 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
17 March 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
9 June 2003 | Return made up to 27/02/03; full list of members (6 pages) |
9 June 2003 | Return made up to 27/02/03; full list of members (6 pages) |
27 February 2002 | Incorporation (11 pages) |
27 February 2002 | Incorporation (11 pages) |