London
EC2N 1AD
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Status | Closed |
Appointed | 31 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Amber Wilkinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2016(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 27 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Nicola West |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Garden Fields Potton Sandy Bedfordshire SG19 2GH |
Director Name | Simon Huw West |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 5 Garden Fields Potton Sandy Bedfordshire SG19 2GH |
Secretary Name | Nicola West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Garden Fields Potton Sandy Bedfordshire SG19 2GH |
Website | masterpolicy.co.uk |
---|---|
Telephone | 01767 318200 |
Telephone region | Sandy |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
3.9k at £1 | Mr Simon Huw West 70.00% Ordinary |
---|---|
1.7k at £1 | Mrs Nicola West 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£115,450 |
Cash | £67,485 |
Current Liabilities | £215,208 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2016 | Application to strike the company off the register (3 pages) |
20 September 2016 | Statement by Directors (1 page) |
20 September 2016 | Statement of capital on 20 September 2016
|
20 September 2016 | Solvency Statement dated 19/09/16 (1 page) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
13 January 2016 | Appointment of Mrs Amber Wilkinson as a director on 11 January 2016 (2 pages) |
9 November 2015 | Statement of company's objects (2 pages) |
9 November 2015 | Resolutions
|
8 September 2015 | Termination of appointment of Nicola West as a secretary on 31 July 2015 (2 pages) |
8 September 2015 | Appointment of Jeremy Peter Small as a secretary on 31 July 2015 (3 pages) |
2 September 2015 | Appointment of Mrs Jane Ann Bean as a director on 31 July 2015 (3 pages) |
2 September 2015 | Termination of appointment of Nicola West as a director on 31 July 2015 (2 pages) |
2 September 2015 | Change of accounting reference date (3 pages) |
2 September 2015 | Appointment of Robert Charles William Organ as a director on 31 July 2015 (3 pages) |
2 September 2015 | Termination of appointment of Simon Huw West as a director on 31 July 2015 (2 pages) |
25 August 2015 | Registered office address changed from Hamilton House, 152 Shortmead Street, Biggleswade Bedfordshire SG18 0BL to 5 Old Broad Street London EC2N 1AD on 25 August 2015 (2 pages) |
27 July 2015 | Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
25 January 2008 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
20 July 2007 | Accounting reference date extended from 30/04/08 to 31/07/08 (1 page) |
17 July 2007 | Ad 01/06/07--------- £ si 5400@1=5400 £ ic 100/5500 (2 pages) |
19 June 2007 | £ nc 1000/10000 01/06/07 (2 pages) |
3 April 2007 | Incorporation (12 pages) |