Company NameMastercraft Ltd
Company StatusDissolved
Company Number04383051
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous NameBeeline Taxis Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Miriam Aksler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2017(15 years after company formation)
Appointment Duration4 years, 4 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Station Road
Watford
Hertfordshire
WD17 1EN
Director NameRanbir Singh Bains
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address14 Station Road
Watford
Hertfordshire
WD17 1EN
Secretary NameAmarjit Kaur Bains
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Station Road
Watford
Hertfordshire
WD17 1EN
Director NameMrs Amarjit Kaur Bains
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2017)
RoleP A Managing Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Station Road
Watford
Hertfordshire
WD17 1EN

Contact

Websitewww.mastercraftltd.co.uk/
Telephone01772 721263
Telephone regionPreston

Location

Registered AddressUnit 2 99-101 Kingsland Road
London
E2 8AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Amarjit Kaur Bains
50.00%
Ordinary
1 at £1Sundeep Bains
50.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

27 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 28 February 2019 (6 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
11 February 2019Registered 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 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
5 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
12 July 2017Notification of Chaskel Aksler as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Chaskel Aksler as a person with significant control on 6 April 2016 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2017Director's details changed for Mrs Miriam Askler on 10 March 2017 (2 pages)
23 March 2017Director's details changed for Mrs Miriam Askler on 10 March 2017 (2 pages)
22 March 2017Termination of appointment of Amarjit Kaur Bains as a director on 10 March 2017 (1 page)
22 March 2017Termination of appointment of Amarjit Kaur Bains as a director on 10 March 2017 (1 page)
22 March 2017Appointment of Mrs Miriam Askler as a director on 10 March 2017 (2 pages)
22 March 2017Termination of appointment of Amarjit Kaur Bains as a secretary on 10 March 2017 (1 page)
22 March 2017Termination of appointment of Amarjit Kaur Bains as a secretary on 10 March 2017 (1 page)
22 March 2017Appointment of Mrs Miriam Askler as a director on 10 March 2017 (2 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
10 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
28 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 June 2013Appointment of Mrs Amarjit Kaur Bains as a director (2 pages)
25 June 2013Appointment of Mrs Amarjit Kaur Bains as a director (2 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
25 March 2013Termination of appointment of Ranbir Bains as a director (1 page)
25 March 2013Termination of appointment of Ranbir Bains as a director (1 page)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
15 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
25 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 June 2010Company name changed beeline taxis LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
(2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Company name changed beeline taxis LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
(2 pages)
10 June 2010Change of name notice (2 pages)
22 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Amarjit Kaur Bains on 30 January 2010 (1 page)
22 March 2010Director's details changed for Ranbir Singh Bains on 30 January 2010 (2 pages)
22 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Ranbir Singh Bains on 30 January 2010 (2 pages)
22 March 2010Secretary's details changed for Amarjit Kaur Bains on 30 January 2010 (1 page)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 March 2009Return made up to 27/02/09; full list of members (3 pages)
25 March 2009Return made up to 27/02/09; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
13 March 2008Return made up to 27/02/08; full list of members (3 pages)
13 March 2008Return made up to 27/02/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
6 March 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
25 February 2008Registered office changed on 25/02/2008 from 179 goswell road london EC1V 7HJ (1 page)
25 February 2008Registered office changed on 25/02/2008 from 179 goswell road london EC1V 7HJ (1 page)
6 March 2007Return made up to 27/02/07; full list of members (2 pages)
6 March 2007Return made up to 27/02/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
26 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
16 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2006Return made up to 27/02/06; full list of members (6 pages)
3 March 2006Return made up to 27/02/06; full list of members (6 pages)
23 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
23 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
29 March 2005Return made up to 27/02/05; full list of members (6 pages)
29 March 2005Return made up to 27/02/05; full list of members (6 pages)
13 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
13 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
21 July 2004Return made up to 27/02/04; full list of members (6 pages)
21 July 2004Return made up to 27/02/04; full list of members (6 pages)
17 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
17 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
9 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2003Return made up to 27/02/03; full list of members (6 pages)
9 June 2003Return made up to 27/02/03; full list of members (6 pages)
27 February 2002Incorporation (11 pages)
27 February 2002Incorporation (11 pages)