Company NameMaster & Servant Limited
Company StatusDissolved
Company Number08240625
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Matthew David Edwards
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 2
Chevening Road
London
NW6 6DD
Director NameMr Amos Connelly Logan Peek
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 2012(6 days after company formation)
Appointment Duration9 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Spencer Road
London
W3 6DW
Director NameJust-Accountants (UK) Limited (Corporation)
StatusResigned
Appointed01 March 2014(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 01 July 2014)
Correspondence Address7 De Havilland Road
Upper Rissington
Cheltenham
Gloucestershire
GL54 2NZ
Wales

Location

Registered Address8-9 Hoxton Square
London
N1 6NU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £500James Davis
9.06%
Ordinary A
50 at £500James Pyner
9.06%
Ordinary A
50 at £500Steven Seman
9.06%
Ordinary A
300 at £500Phoebe Pring
54.35%
Ordinary A
100 at £500Luke Guiness
18.12%
Ordinary A
980 at £1Matthew David Edwards
0.36%
Ordinary
20 at £1Guy Joseph
0.01%
Ordinary

Financials

Year2014
Net Worth£21,954
Cash£54
Current Liabilities£158,100

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Termination of appointment of Just-Accountants (Uk) Limited as a director on 1 July 2014 (1 page)
6 August 2014Termination of appointment of Just-Accountants (Uk) Limited as a director on 1 July 2014 (1 page)
6 August 2014Registered office address changed from Peek House De Havilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ to 8-9 Hoxton Square London N1 6NU on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Peek House De Havilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ to 8-9 Hoxton Square London N1 6NU on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Just-Accountants (Uk) Limited as a director on 1 July 2014 (1 page)
6 August 2014Registered office address changed from Peek House De Havilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ to 8-9 Hoxton Square London N1 6NU on 6 August 2014 (1 page)
29 July 2014Application to strike the company off the register (3 pages)
29 July 2014Application to strike the company off the register (3 pages)
13 June 2014Termination of appointment of Mattthew Edwards as a director (1 page)
13 June 2014Appointment of Just-Accountants (Uk) Limited as a director (2 pages)
13 June 2014Termination of appointment of Mattthew Edwards as a director (1 page)
13 June 2014Appointment of Just-Accountants (Uk) Limited as a director (2 pages)
8 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 276,000
(4 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 276,000
(4 pages)
29 November 2013Registered office address changed from 8/9 Hoxton Square Hoxton Square Unit a2 London N1 6NU England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 8/9 Hoxton Square Hoxton Square Unit a2 London N1 6NU England on 29 November 2013 (1 page)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
10 July 2013Director's details changed for Mr Mattthew David Edwards on 10 July 2013 (2 pages)
10 July 2013Statement of capital following an allotment of shares on 23 December 2012
  • GBP 126,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 23 December 2012
  • GBP 126,000
(3 pages)
10 July 2013Registered office address changed from 22 Spencer Road London W3 6DW England on 10 July 2013 (1 page)
10 July 2013Termination of appointment of Amos Peek as a director (1 page)
10 July 2013Director's details changed for Mr Mattthew David Edwards on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from 22 Spencer Road London W3 6DW England on 10 July 2013 (1 page)
10 July 2013Termination of appointment of Amos Peek as a director (1 page)
11 May 2013Registered office address changed from 7 Dehavilland Road Upper Rissington Cheltenham GL542NZ England on 11 May 2013 (1 page)
11 May 2013Registered office address changed from 7 Dehavilland Road Upper Rissington Cheltenham GL542NZ England on 11 May 2013 (1 page)
13 December 2012Director's details changed for Mattthew David Edwards on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mattthew David Edwards on 13 December 2012 (2 pages)
11 October 2012Appointment of Mr Amos Peek as a director (2 pages)
11 October 2012Appointment of Mr Amos Connelly Logan Peek as a director (2 pages)
11 October 2012Appointment of Mr Amos Peek as a director (2 pages)
11 October 2012Appointment of Mr Amos Connelly Logan Peek as a director (2 pages)
4 October 2012Incorporation (36 pages)
4 October 2012Incorporation (36 pages)