Company NameMastery Limited
Company StatusDissolved
Company Number04795761
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNelly Elsa Noel
Date of BirthNovember 1946 (Born 77 years ago)
NationalityLuxembourger
StatusClosed
Appointed03 December 2008(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Rue Du Rollingergrund
L-2440 Luxembourg
Luxembourg
Director NameCity Directors Limited (Corporation)
StatusClosed
Appointed01 January 2008(4 years, 6 months after company formation)
Appointment Duration6 years (closed 14 January 2014)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Secretary NameCity Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2008(4 years, 6 months after company formation)
Appointment Duration6 years (closed 14 January 2014)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Director NameCapital Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit 2 5 Baldwin Street
London
EC1V 9NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Allbest Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,295
Current Liabilities£5,799

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
23 September 2013Application to strike the company off the register (3 pages)
23 September 2013Application to strike the company off the register (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 March 2013Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 15 March 2013 (1 page)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1
(5 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1
(5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 December 2011Registered office address changed from Rear of 2 Glenthorne Road London N11 3HT United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from Rear of 2 Glenthorne Road London N11 3HT United Kingdom on 19 December 2011 (1 page)
2 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
26 May 2011Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 26 May 2011 (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
16 June 2009Return made up to 11/06/09; full list of members (3 pages)
16 June 2009Return made up to 11/06/09; full list of members (3 pages)
23 March 2009Accounts made up to 30 June 2008 (1 page)
23 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 December 2008Director appointed nelly elsa noel (1 page)
4 December 2008Director appointed nelly elsa noel (1 page)
30 June 2008Return made up to 11/06/08; full list of members (3 pages)
30 June 2008Return made up to 11/06/08; full list of members (3 pages)
29 April 2008Accounts made up to 30 June 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Registered office changed on 14/01/08 from: first floor 41 chalton street london NW1 1JD (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Registered office changed on 14/01/08 from: first floor 41 chalton street london NW1 1JD (1 page)
14 January 2008New secretary appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008Director resigned (1 page)
6 August 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
6 August 2007Accounts made up to 30 June 2006 (1 page)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
18 July 2006Accounts made up to 30 June 2005 (1 page)
18 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 June 2006Return made up to 11/06/06; full list of members (2 pages)
16 June 2006Return made up to 11/06/06; full list of members (2 pages)
13 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
13 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
20 June 2005Return made up to 11/06/05; full list of members (2 pages)
20 June 2005Return made up to 11/06/05; full list of members (2 pages)
7 April 2005Accounts made up to 30 June 2004 (1 page)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
16 February 2005Delivery ext'd 3 mth 30/06/04 (1 page)
16 February 2005Delivery ext'd 3 mth 30/06/04 (1 page)
24 June 2004Return made up to 11/06/04; full list of members (5 pages)
24 June 2004Return made up to 11/06/04; full list of members (5 pages)
24 June 2004Secretary's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Secretary's particulars changed (1 page)
24 June 2004Secretary's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Secretary's particulars changed (1 page)
23 June 2004Registered office changed on 23/06/04 from: 120 east road london N1 6AA (1 page)
23 June 2004Registered office changed on 23/06/04 from: 120 east road london N1 6AA (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (6 pages)
18 June 2003New director appointed (6 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
11 June 2003Incorporation (17 pages)
11 June 2003Incorporation (17 pages)