Company NameMastscreen Limited
Company StatusDissolved
Company Number05961348
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Baird Aird
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMiss Holly Sylvia Kidd
StatusClosed
Appointed29 January 2016(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 13 June 2017)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Sean Andrew Fitzgerald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 13 June 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Alan Stephen Acheson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2016(9 years, 7 months after company formation)
Appointment Duration1 year (closed 13 June 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameNicholas Toby Hiscock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address49 Burlington Avenue
Kew
Surrey
TW9 4DG
Director NameMr Steven John O'Brien
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2007)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address3 The Bennetts
Culberden Down
Tunbridge Wells
TN4 9RX
Director NameDavid Sam Di Francesco
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed25 July 2007(9 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 31 July 2007)
RoleLawyer
Correspondence Address49 Linton Street
Islington
London
N1 7AN
Director NameErna Marina Boogaard
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2007(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 13 August 2009)
RoleHead Of External Managers
Correspondence Address29 Jameson Street
London
W8 7SH
Director NameJanine Nicholls
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2008)
RoleFund Manager
Correspondence AddressSunnydale
Long Mill Lane, Plaxtol
Sevenoaks
Kent
TN15 0QR
Secretary NameMr Gerald Alistair Watson
NationalityBritish
StatusResigned
Appointed31 July 2007(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Abbotts Grove
Werrington
Peterborough
PE4 5BP
Director NameMr Robert Derek Cook
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 October 2009)
RoleCro Coo
Country of ResidenceEngland
Correspondence Address4 Dagnan Road
London
SW12 9LQ
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green Millgate
Balerno
Edinburgh
EH14 7LD
Scotland
Director NameMr Christopher John Loraine Samuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Irving Mews
Islington
London
N1 2FP
Secretary NameMiss Deborah Anne Wagner
StatusResigned
Appointed22 September 2009(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 20 September 2010)
RoleCompany Director
Correspondence Address1 Hillend Road
Burnside
Glasgow
G73 4JU
Scotland
Secretary NameStephanie Rose Griffin
StatusResigned
Appointed20 September 2010(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address1/1, 70 Marlborough Avenue
Broomhill
Glasgow
G11 7BH
Scotland
Director NameMr Timothy Henry Raynes Roberts
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(5 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Woods Farm Road
East Hendred
OX12 8JA
Director NameMr Grant Thomas Hotson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaining Valley Farm House
Whitecross
Linlithgow
West Lothian
EH49 6LN
Scotland
Director NameMr Colin Richard Walklin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameChristina Ann Hankin
StatusResigned
Appointed30 April 2015(8 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 October 2006(2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2007)
Correspondence Address4 Broadgate
London
EC2M 2DA

Contact

Websiteignisasset.com
Telephone01268 445488
Telephone regionBasildon

Location

Registered Address31st Floor
30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Ignis Investment Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
21 March 2017Application to strike the company off the register (3 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(7 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(7 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
1 June 2016Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page)
1 June 2016Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page)
31 May 2016Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages)
31 May 2016Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages)
10 March 2016Appointment of Sean Andrew Fitzgerald as a director on 2 February 2016 (2 pages)
10 March 2016Appointment of Sean Andrew Fitzgerald as a director on 2 February 2016 (2 pages)
10 February 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages)
10 February 2016Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page)
10 February 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages)
10 February 2016Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
4 May 2015Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages)
4 May 2015Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages)
4 May 2015Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page)
4 May 2015Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 March 2015Statement of company's objects (2 pages)
9 March 2015Statement of company's objects (2 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 March 2015Registered office address changed from 150 Cheapside London EC2V 6ET to 31St Floor 30 St. Mary Axe London EC3A 8BF on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 150 Cheapside London EC2V 6ET to 31St Floor 30 St. Mary Axe London EC3A 8BF on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 150 Cheapside London EC2V 6ET to 31St Floor 30 St. Mary Axe London EC3A 8BF on 6 March 2015 (1 page)
7 October 2014Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014 (1 page)
26 September 2014Auditor's resignation (1 page)
26 September 2014Auditor's resignation (1 page)
3 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Christopher Samuel
(4 pages)
3 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Christopher Samuel
(4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(6 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(6 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(6 pages)
7 July 2014Termination of appointment of Christopher Samuel as a director
  • ANNOTATION Clarification a second filed TM01 was registered on 03/09/2014
(2 pages)
7 July 2014Appointment of Colin Richard Walklin as a director (2 pages)
7 July 2014Appointment of Mr James Baird Aird as a director (2 pages)
7 July 2014Termination of appointment of Christopher Samuel as a director
  • ANNOTATION Clarification a second filed TM01 was registered on 03/09/2014
(2 pages)
7 July 2014Appointment of Colin Richard Walklin as a director (2 pages)
7 July 2014Appointment of Mr James Baird Aird as a director (2 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(5 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (23 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (23 pages)
13 August 2013Appointment of Grant Thomas Hotson as a director (2 pages)
13 August 2013Appointment of Grant Thomas Hotson as a director (2 pages)
4 February 2013Termination of appointment of Timothy Roberts as a director (1 page)
4 February 2013Termination of appointment of Timothy Roberts as a director (1 page)
24 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
7 August 2012Termination of appointment of Ian Paterson Brown as a director (1 page)
7 August 2012Appointment of Timothy Henry Raynes Roberts as a director (2 pages)
7 August 2012Termination of appointment of Ian Paterson Brown as a director (1 page)
7 August 2012Appointment of Timothy Henry Raynes Roberts as a director (2 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
28 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (26 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (26 pages)
28 February 2011Registered office address changed from Sentinel House 16 Harcourt Street London W1H 4AD on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Sentinel House 16 Harcourt Street London W1H 4AD on 28 February 2011 (1 page)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
30 September 2010Appointment of Stephanie Rose Griffin as a secretary (2 pages)
30 September 2010Appointment of Stephanie Rose Griffin as a secretary (2 pages)
30 September 2010Termination of appointment of Deborah Anne Wagner as a secretary (1 page)
30 September 2010Termination of appointment of Deborah Anne Wagner as a secretary (1 page)
1 November 2009Full accounts made up to 31 December 2008 (12 pages)
1 November 2009Full accounts made up to 31 December 2008 (12 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
12 October 2009Appointment of Ian John Paterson Brown as a director (5 pages)
12 October 2009Appointment of Ian John Paterson Brown as a director (5 pages)
8 October 2009Termination of appointment of Robert Cook as a director (1 page)
8 October 2009Termination of appointment of Robert Cook as a director (1 page)
7 October 2009Appointment of Miss Deborah Anne Wagner as a secretary (1 page)
7 October 2009Appointment of Miss Deborah Anne Wagner as a secretary (1 page)
6 October 2009Termination of appointment of Gerald Watson as a secretary (1 page)
6 October 2009Termination of appointment of Gerald Watson as a secretary (1 page)
6 October 2009Termination of appointment of Gerald Watson as a secretary (1 page)
6 October 2009Termination of appointment of Gerald Watson as a secretary (1 page)
30 September 2009Director appointed mr christopher john loraine samuel (1 page)
30 September 2009Director appointed mr christopher john loraine samuel (1 page)
14 August 2009Appointment terminated director erna boogaard (1 page)
14 August 2009Appointment terminated director erna boogaard (1 page)
9 February 2009Director appointed robert derek cook (3 pages)
9 February 2009Director appointed robert derek cook (3 pages)
28 January 2009Appointment terminated director janine nicholls (1 page)
28 January 2009Appointment terminated director janine nicholls (1 page)
15 October 2008Return made up to 10/10/08; full list of members (3 pages)
15 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (24 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (24 pages)
25 October 2007Return made up to 10/10/07; full list of members (3 pages)
25 October 2007Return made up to 10/10/07; full list of members (3 pages)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
12 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
14 August 2007Registered office changed on 14/08/07 from: 4 broadgate london EC2M 2DA (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Registered office changed on 14/08/07 from: 4 broadgate london EC2M 2DA (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New secretary appointed (2 pages)
4 August 2007New director appointed (3 pages)
4 August 2007New director appointed (3 pages)
22 January 2007New director appointed (3 pages)
22 January 2007New director appointed (3 pages)
28 December 2006New secretary appointed (1 page)
28 December 2006New director appointed (3 pages)
28 December 2006Registered office changed on 28/12/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 December 2006New director appointed (3 pages)
28 December 2006New secretary appointed (1 page)
28 December 2006Registered office changed on 28/12/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Director resigned (1 page)
26 October 2006Memorandum and Articles of Association (11 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 October 2006Memorandum and Articles of Association (11 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 October 2006Incorporation (17 pages)
10 October 2006Incorporation (17 pages)