Company NameMaster-Dashi Limited
Company StatusDissolved
Company Number07605616
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Steven Michael Royce
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed29 July 2015(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 28 September 2021)
Correspondence AddressAdvice Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 2011(same day as company formation)
Correspondence AddressThames Industrial Park Princess Margaret Road Tham
East Tilbury
Tilbury
Essex
RM18 8RH

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 £1Steven Michael Royce
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 30 July 2015 (1 page)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 March 2016Appointment of Aston Corporate Secretarial Services Limited as a secretary on 29 July 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 July 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 28 July 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
5 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 February 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
4 December 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
26 April 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
26 April 2013Director's details changed for Steven Michael Royce on 12 June 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)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 August 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
15 April 2011Incorporation (22 pages)