Company NameMast Medical Concepts Limited
Company StatusDissolved
Company Number07236910
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameHanne Birgit Albert
Date of BirthMay 1956 (Born 68 years ago)
NationalityDanish
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleMedical Researcher
Country of ResidenceDenmark
Correspondence Address65 London Wall
London
EC2M 5TU
Director NameMr Peter John Hamlyn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleMedical Specialist
Country of ResidenceUnited Kingdom
Correspondence Address65 London Wall
London
EC2M 5TU
Director NameDr Alan Alexander Jordan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDanish
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence Address65 London Wall
London
EC2M 5TU
Director NameMr Claus Manniche
Date of BirthJune 1956 (Born 67 years ago)
NationalityDanish
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleMedical Reseracher
Country of ResidenceDenmark
Correspondence Address65 London Wall
London
EC2M 5TU
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address65 London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1Hanne Albert
40.00%
Ordinary A
21 at £1Alan Jordan
21.00%
Ordinary B
21 at £1Peter Hamlyn
21.00%
Ordinary B
18 at £1Claus Manniche
18.00%
Ordinary A

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
22 May 2014Application to strike the company off the register (5 pages)
22 May 2014Application to strike the company off the register (5 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(5 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(5 pages)
7 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
12 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
5 May 2010Appointment of Hanne Birgit Albert as a director (2 pages)
5 May 2010Appointment of Mr Claus Manniche as a director (2 pages)
5 May 2010Appointment of Mr Claus Manniche as a director (2 pages)
5 May 2010Appointment of Hanne Birgit Albert as a director (2 pages)
5 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 100
(2 pages)
5 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 100
(2 pages)
4 May 2010Appointment of Mr Peter John Hamlyn as a director (2 pages)
4 May 2010Registered office address changed from 10 Carlton Close, London NW3 7UA United Kingdom on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 10 Carlton Close, London NW3 7UA United Kingdom on 4 May 2010 (1 page)
4 May 2010Appointment of Dr Alan Alexander Jordan as a director (2 pages)
4 May 2010Appointment of Dr Alan Alexander Jordan as a director (2 pages)
4 May 2010Registered office address changed from 10 Carlton Close, London NW3 7UA United Kingdom on 4 May 2010 (1 page)
4 May 2010Appointment of Mr Peter John Hamlyn as a director (2 pages)
28 April 2010Termination of appointment of Ela Shah as a director (1 page)
28 April 2010Termination of appointment of Ela Shah as a director (1 page)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)