Company NameMaster Com Mobile Limited
Company StatusDissolved
Company Number08230655
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 7 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamePrince Al-Hamiall Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Ashraf Ali Mohamed
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed09 October 2017(5 years after company formation)
Appointment Duration1 year, 5 months (closed 02 April 2019)
RoleManager
Country of ResidenceItaly
Correspondence AddressB. 38 Viale Michelangelo
Urbania
Pu
61049
Director NameMr Prince Al-Hamiall
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySaudi
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address501 Silverside Rd
Ste 82
Wilmington
County Of New Castle, Delaware
19809
Director NameMr Konstantin Nemchkov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed25 March 2013(5 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed15 October 2013(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 09 October 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU

Location

Registered AddressSuite 21 4 Princes Street
London
W1B 2LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Prince Al-hamiall
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
11 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
10 October 2017Appointment of Mr Ashraf Mohamed Ali as a director on 9 October 2017 (2 pages)
10 October 2017Termination of appointment of Konstantin Nemchkov as a director on 9 October 2017 (1 page)
10 October 2017Notification of Ashraf Mohamed Ali as a person with significant control on 9 October 2017 (2 pages)
10 October 2017Registered office address changed from C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU to Suite 21 4 Princes Street London W1B 2LE on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Konstantin Nemchukov as a director on 9 October 2017 (1 page)
10 October 2017Appointment of Mr Ashraf Mohamed Ali as a director on 9 October 2017 (2 pages)
10 October 2017Termination of appointment of Konstantin Nemchkov as a director on 9 October 2017 (1 page)
10 October 2017Notification of Ashraf Mohamed Ali as a person with significant control on 9 October 2017 (2 pages)
10 October 2017Termination of appointment of Konstantin Nemchukov as a director on 9 October 2017 (1 page)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU to Suite 21 4 Princes Street London W1B 2LE on 10 October 2017 (1 page)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
9 November 2015Director's details changed for Mr Konstantin Nemchkov on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Konstantin Nemchkov on 9 November 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
9 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 November 2015Director's details changed for Mr Konstantin Nemchkov on 9 November 2015 (2 pages)
9 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
2 April 2015Registered office address changed from C/O Coddan Cpm Ltd 1-3 Floor 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Coddan Cpm Ltd 1-3 Floor 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Coddan Cpm Ltd 1-3 Floor 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(4 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(4 pages)
1 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 October 2013Appointment of Mr Konstantin Nemchkov as a director (2 pages)
25 October 2013Termination of appointment of Prince Al-Hamiall as a director (1 page)
25 October 2013Termination of appointment of Prince Al-Hamiall as a director (1 page)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
25 October 2013Appointment of Mr Konstantin Nemchkov as a director (2 pages)
25 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 October 2013Appointment of Mr. Konstantin Nemchukov as a director (2 pages)
15 October 2013Appointment of Mr. Konstantin Nemchukov as a director (2 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)