London
EC4M 7JW
Director Name | Sir Roy Alan Gardner |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr Yasuaki Kagami |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Executive |
Country of Residence | Japan |
Correspondence Address | 9-9 Minamimoto Shinjuku-Ku Tokyo 160-0012 Japan |
Director Name | Mr George Zygmundt Synan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Executive |
Country of Residence | Japan |
Correspondence Address | 4-1-12-1092 Minami Azabu Minato-Ku Tokyo Japan |
Secretary Name | FFW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2013) |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mastpoint LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
29 January 2024 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
---|---|
10 January 2024 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
18 July 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
14 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
19 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
23 October 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
6 October 2020 | Registered office address changed from , St Bride's House 10 Salisbury Square, London, EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 6 October 2020 (1 page) |
2 October 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
26 October 2017 | Notification of Mastpoint Limited as a person with significant control on 6 April 2016 (1 page) |
26 October 2017 | Notification of Mastpoint Limited as a person with significant control on 6 April 2016 (1 page) |
26 October 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
10 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
10 August 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
10 August 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Sir Roy Alan Gardner on 9 April 2014 (2 pages) |
24 June 2014 | Director's details changed for Sir Roy Alan Gardner on 9 April 2014 (2 pages) |
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Sir Roy Alan Gardner on 9 April 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Thomas Keith Todd on 9 April 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Thomas Keith Todd on 9 April 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Thomas Keith Todd on 9 April 2014 (2 pages) |
3 June 2014 | Registered office address changed from 35 Vine London EC3N 2AA on 3 June 2014 (3 pages) |
3 June 2014 | Registered office address changed from , 35 Vine, London, EC3N 2AA on 3 June 2014 (3 pages) |
3 June 2014 | Registered office address changed from 35 Vine London EC3N 2AA on 3 June 2014 (3 pages) |
10 October 2013 | Termination of appointment of Ffw Secretaries Limited as a secretary (2 pages) |
10 October 2013 | Termination of appointment of Ffw Secretaries Limited as a secretary (2 pages) |
10 October 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (14 pages) |
10 October 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (14 pages) |
3 January 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
3 January 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
6 November 2012 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
6 November 2012 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
10 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Secretary's details changed for Ffw Secretaries Limited on 22 June 2012 (2 pages) |
10 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Secretary's details changed for Ffw Secretaries Limited on 22 June 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Thomas Keith Todd on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Thomas Keith Todd on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Thomas Keith Todd on 2 April 2012 (2 pages) |
4 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
4 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
25 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (14 pages) |
25 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (14 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 February 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
11 February 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
14 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (14 pages) |
15 October 2009 | Appointment of Sir Roy Alan Gardner as a director (2 pages) |
15 October 2009 | Appointment of Sir Roy Alan Gardner as a director (2 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from c/o simmons & simmons citypoint 1 ropemaker street london EC2Y 9SS (1 page) |
30 July 2009 | Secretary appointed ffw secretaries LIMITED (2 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from, c/o simmons & simmons citypoint, 1 ropemaker street, london, EC2Y 9SS (1 page) |
30 July 2009 | Director appointed thomas keith todd (2 pages) |
30 July 2009 | Appointment terminated director george synan (1 page) |
30 July 2009 | Appointment terminated director yasuaki kagami (1 page) |
30 July 2009 | Director appointed thomas keith todd (2 pages) |
30 July 2009 | Appointment terminated director yasuaki kagami (1 page) |
30 July 2009 | Secretary appointed ffw secretaries LIMITED (2 pages) |
30 July 2009 | Appointment terminated director george synan (1 page) |
22 June 2009 | Incorporation (21 pages) |
22 June 2009 | Incorporation (21 pages) |