Company NameMastershots Limited
Company StatusDissolved
Company Number07759066
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Stella Ippocratous
Date of BirthMay 1981 (Born 43 years ago)
NationalityCypriot
StatusClosed
Appointed28 December 2015(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 26 January 2021)
RoleCorporate Administrator
Country of ResidenceCyprus
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameCowdrey Ltd (Corporation)
StatusClosed
Appointed28 December 2015(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 26 January 2021)
Correspondence Address20-22 Wenlock Road, London Wenlock Road
London
N1 7GU
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameMiss Stavvi Kanaris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed20 September 2011(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2016)
RolePersonal Assistant
Country of ResidenceCyprus
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Director NameMs Stella Ippocratous
Date of BirthMay 1981 (Born 43 years ago)
NationalityCypriot
StatusResigned
Appointed01 February 2016(4 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 2016)
RoleCorporate Administrator
Country of ResidenceCyprus
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2011(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameFenchurch Marine Services Limited (Corporation)
StatusResigned
Appointed20 September 2011(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2016)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2011(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2016)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameCowdrey Ltd (Corporation)
StatusResigned
Appointed01 February 2016(4 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 2016)
Correspondence Address20-22 Wenlock Road, London, , England Wenlock Road
London
N1 7GU

Location

Registered AddressEnterprise House
113-115 George Lane
London
E18 1AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Fenchurch Marine Services LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

13 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
18 September 2017Notification of Antonios Papathanasiou as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
3 July 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(3 pages)
18 April 2016Appointment of Stella Ippocratous as a director on 28 December 2015 (2 pages)
18 April 2016Termination of appointment of Stella Ippocratous as a director on 18 April 2016 (1 page)
18 April 2016Termination of appointment of Cowdrey Ltd as a secretary on 18 April 2016 (1 page)
18 April 2016Appointment of Ms. Stella Ippocratous as a director on 1 February 2016 (2 pages)
18 April 2016Termination of appointment of Stavvi Kanaris as a director on 1 February 2016 (1 page)
18 April 2016Termination of appointment of Fides Secretaries Limited as a secretary on 1 February 2016 (1 page)
18 April 2016Appointment of Cowdrey Ltd as a secretary on 28 December 2015 (2 pages)
18 April 2016Termination of appointment of Fenchurch Marine Services Limited as a director on 1 February 2016 (1 page)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
18 April 2016Appointment of Cowdrey Ltd as a secretary on 1 February 2016 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
8 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
30 June 2015Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
28 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
13 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 1,000
(3 pages)
20 September 2011Appointment of Miss Stavvi Kanaris as a director (2 pages)
20 September 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
20 September 2011Termination of appointment of Jonathan Purdon as a director (1 page)
20 September 2011Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 20 September 2011 (1 page)
20 September 2011Appointment of Fides Secretaries Limited as a secretary (2 pages)
20 September 2011Appointment of Fenchurch Marine Services Limited as a director (2 pages)
1 September 2011Incorporation (12 pages)