Company NameMastertech New Limited
DirectorsFrancesco Carosiello and Giuseppina Iaria
Company StatusActive
Company Number05493321
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Previous NameWins Who Dares Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Francesco Carosiello
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed06 December 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleManager
Country of ResidenceItaly
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMs Giuseppina Iaria
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed20 June 2023(17 years, 12 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Roar Gangdal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed19 March 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
15 Poland Street
London
W1F 8QE
Director NameMiss Cristina Ciobanu
Date of BirthDecember 1986 (Born 37 years ago)
NationalityRomanian
StatusResigned
Appointed01 July 2010(5 years after company formation)
Appointment Duration10 months (resigned 01 May 2011)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address15 Mepham Gardens
Harrow
Middlesex
HA3 6QS
Director NameFrancesco Carosiello
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2011(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2011)
RoleSurveyor
Country of ResidenceItaly
Correspondence AddressVia Torino N.8
Alessandria
15122
Director NameMiss Cristina Ciobanu
Date of BirthDecember 1986 (Born 37 years ago)
NationalityRomanian
StatusResigned
Appointed01 February 2011(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address3 More London
Riverside
London
SE1 2RE
Director NameMiss Cristina Ciobanu
Date of BirthDecember 1986 (Born 37 years ago)
NationalityRomanian
StatusResigned
Appointed01 February 2011(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address3 More London
Riverside
London
SE1 2RE
Director NameMrs Jacqueline Marsha Scott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 08 May 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address368 Suite
2 Lansdowne Row
London
W1J 6HL
Director NameMrs Jennifer Elizabeth Westmoreland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address222 Regent Street
Liberty House
London
W1B 5TR
Director NameMr Simon Joseph Curran
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2014(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address190 Chiswick High Road
London
W4 1PP
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2007(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 19 March 2007)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 August 2007)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NamePoland Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 2010)
Correspondence Address15 Poland Street
London
W1F 8QE
Secretary NameCorporo Limited (Corporation)
StatusResigned
Appointed08 May 2012(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 2016)
Correspondence Address314-322 Regent Street
5th Floor, Morley House
London
W1B 3BG

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

61.7m at £1Simon Joseph Curran
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,530
Cash£853
Current Liabilities£78,462

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2016Termination of appointment of Simon Joseph Curran as a director on 25 February 2016 (2 pages)
13 June 2016Termination of appointment of Corporo Limited as a secretary on 25 February 2016 (2 pages)
11 February 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Registered office address changed from C/O C/O Flying Formations 222 Regent Street Liberty House London W1B 5TR to 190 Chiswick High Road London W4 1PP on 25 March 2015 (1 page)
21 November 2014Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 28 June 2014 (1 page)
21 November 2014Appointment of Mr Simon Joseph Curran as a director (2 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 61,744,002
(4 pages)
21 November 2014Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 28 June 2014 (1 page)
21 November 2014Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 28 June 2014 (1 page)
21 November 2014Appointment of Mr Simon Joseph Curran as a director on 28 June 2014 (2 pages)
28 August 2014Registered office address changed from C/O Flying Formations Ltd 222 Regent Street London W1B 5TR England to C/O C/O Flying Formations 222 Regent Street Liberty House London W1B 5TR on 28 August 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 January 2014Registered office address changed from 368 Suite 2 Lansdowne Row London W1J 6HL on 28 January 2014 (1 page)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 61,744,002
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 14 December 2013
  • GBP 61,744,002
(4 pages)
10 December 2013Appointment of Mr Francesco Carosiello as a director (2 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
6 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 May 2012Appointment of Mrs Jennifer Elizabeth Westmoreland as a director (2 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
22 May 2012Termination of appointment of Jacqueline Scott as a director (1 page)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
11 May 2012Appointment of Mrs Jacqueline Marsha Scott as a director (2 pages)
11 May 2012Registered office address changed from 3 More London Riverside London SE1 2RE United Kingdom on 11 May 2012 (1 page)
11 May 2012Appointment of Corporo Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Cristina Ciobanu as a director (1 page)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2012Registered office address changed from Office 32 30 Woburn Place, Boomsbury London London WC1H 0JR United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Office 32 30 Woburn Place, Boomsbury London London WC1H 0JR United Kingdom on 2 March 2012 (1 page)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
6 February 2012Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
6 February 2012Appointment of Cristina Ciobanu as a director (2 pages)
6 February 2012Appointment of Cristina Ciobanu as a director (2 pages)
5 February 2012Termination of appointment of Francesco Carosiello as a director (1 page)
21 January 2012Appointment of Francesco Carosiello as a director (2 pages)
12 January 2012Termination of appointment of Cristina Ciobanu as a director (1 page)
12 January 2012Termination of appointment of Cristina Ciobanu as a director (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 March 2011Registered office address changed from Third Floor 15 Poland Street London London W1F 8QE United Kingdom on 16 March 2011 (1 page)
10 February 2011Registered office address changed from Office 32 30 Woburn Place Bloomsbury London WC1H 0JR on 10 February 2011 (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Annual return made up to 28 June 2010 with a full list of shareholders (2 pages)
2 February 2011Appointment of Miss Cristina Ciobanu as a director (2 pages)
19 January 2011Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 19 January 2011 (2 pages)
19 January 2011Appointment of Cristina Ciobanu as a director (3 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2010Termination of appointment of Roar Gangdal as a director (1 page)
30 June 2010Termination of appointment of Poland Secretaries Limited as a secretary (1 page)
19 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 July 2009Return made up to 28/06/09; full list of members (3 pages)
21 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
9 July 2008Return made up to 28/06/08; full list of members (3 pages)
5 October 2007Company name changed wins who dares LIMITED\certificate issued on 05/10/07 (2 pages)
20 August 2007Return made up to 28/06/07; full list of members (2 pages)
13 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
2 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
25 May 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Registered office changed on 02/04/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New secretary appointed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
2 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 July 2006Return made up to 28/06/06; full list of members (2 pages)
28 June 2005Incorporation (14 pages)