Company NameMasterphoto Limited
Company StatusDissolved
Company Number07560922
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSvenn Erik Lyngstad
Date of BirthMay 1969 (Born 55 years ago)
NationalityNorwegian
StatusClosed
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 16th Floor, Portland House
London
SW1E 5RS
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 2011(same day as company formation)
Correspondence AddressVerdun Trade Centre 16th Floor, Portland House
London
SW1E 5RS

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Svenn Erik Lyngstad
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 25 June 2015 (1 page)
7 April 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 7 April 2015 (1 page)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
11 March 2011Incorporation (22 pages)