Company NameMast Medical Educational Services Limited
Company StatusDissolved
Company Number07236985
CategoryPrivate Limited Company
Incorporation Date27 April 2010(13 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

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 NameHanne Birgit Albert
Date of BirthMay 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
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
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address65 London Wall
London
EC2M 5TU
Director NameMr Claus Manniche
Date of BirthJune 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleMedical Researcher
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
Director NameMr Christopher Welch
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(3 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 January 2014)
RoleSport Sponsorship And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address8 Junction Mews
London
W2 1PN

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 Hanniche
18.00%
Ordinary A

Financials

Year2014
Turnover£13,624
Gross Profit£7,698
Net Worth-£19,401
Cash£730
Current Liabilities£20,131

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
28 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
16 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
16 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
27 January 2014Termination of appointment of Claus Manniche as a director (2 pages)
27 January 2014Termination of appointment of Christopher Welch as a director (2 pages)
27 January 2014Termination of appointment of Hanne Albert as a director (2 pages)
27 January 2014Termination of appointment of Peter Hamlyn as a director (2 pages)
27 January 2014Termination of appointment of Christopher Welch as a director (2 pages)
27 January 2014Termination of appointment of Peter Hamlyn as a director (2 pages)
27 January 2014Termination of appointment of Claus Manniche as a director (2 pages)
27 January 2014Termination of appointment of Hanne Albert as a director (2 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 October 2013Appointment of Chris Welch as a director (3 pages)
15 October 2013Appointment of Chris Welch as a director (3 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (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)
11 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
6 May 2010Appointment of Mr Peter John Hamlyn as a director (2 pages)
6 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 99
(2 pages)
6 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 99
(2 pages)
6 May 2010Appointment of Mr Peter John Hamlyn as a director (2 pages)
5 May 2010Appointment of Hanne Birgit Albert as a director (2 pages)
5 May 2010Appointment of Hanne Birgit Albert as a director (2 pages)
5 May 2010Registered office address changed from 10 Carlton Close, London NW3 7UA United Kingdom on 5 May 2010 (1 page)
5 May 2010Appointment of Mr Claus Manniche as a director (2 pages)
5 May 2010Appointment of Dr Alan Alexander Jordan as a director (2 pages)
5 May 2010Registered office address changed from 10 Carlton Close, London NW3 7UA United Kingdom on 5 May 2010 (1 page)
5 May 2010Appointment of Dr Alan Alexander Jordan as a director (2 pages)
5 May 2010Registered office address changed from 10 Carlton Close, London NW3 7UA United Kingdom on 5 May 2010 (1 page)
5 May 2010Appointment of Mr Claus Manniche 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)