Company NameMasterbond Limited
DirectorNikistratos Androulakis
Company StatusActive - Proposal to Strike off
Company Number08625417
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Nikistratos Androulakis
Date of BirthJune 1984 (Born 39 years ago)
NationalityGreek
StatusCurrent
Appointed21 July 2016(2 years, 12 months after company formation)
Appointment Duration7 years, 8 months
RoleLawyer
Country of ResidenceCyprus
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameCowdrey Ltd (Corporation)
StatusCurrent
Appointed21 July 2016(2 years, 12 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameMr Paul Andy Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 2016)
RoleAdmin Officer
Country of ResidenceCyprus
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2013(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameFides Management Limited (Corporation)
StatusResigned
Appointed29 July 2013(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 2016)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2013(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 2016)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB

Location

Registered Address30 Dean Street
London
W1D 3SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2.5k at £1Georgios Tsopelas
50.00%
Ordinary
2.5k at £1Stamatina Dritsa
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

5 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Notification of Stamatina Dritsa as a person with significant control on 21 July 2016 (2 pages)
2 August 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
2 August 2017Notification of George Tsopelas as a person with significant control on 21 July 2016 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 July 2016Termination of appointment of Paul Andy Williams as a director on 21 July 2016 (1 page)
25 July 2016Termination of appointment of Fides Management Limited as a director on 21 July 2016 (1 page)
25 July 2016Appointment of Nikistratos Androulakis as a director on 21 July 2016 (2 pages)
25 July 2016Appointment of Cowdrey Ltd as a secretary on 21 July 2016 (2 pages)
25 July 2016Termination of appointment of Fides Secretaries Limited as a secretary on 21 July 2016 (1 page)
30 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 5,000
(4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 September 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,000
(5 pages)
15 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,000
(5 pages)
9 May 2014Statement of capital following an allotment of shares on 5 May 2014
  • GBP 5,000
(3 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 5 May 2014
  • GBP 5,000
(3 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(4 pages)
16 September 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,000
(3 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 July 2013Appointment of Fides Management Limited as a director (2 pages)
29 July 2013Appointment of Fides Secretaries Limited as a secretary (2 pages)
29 July 2013Appointment of Paul Andy Williams as a director (2 pages)
29 July 2013Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 29 July 2013 (1 page)
29 July 2013Termination of appointment of Jonathan Purdon as a director (1 page)
29 July 2013Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
26 July 2013Incorporation (11 pages)