Company NameMaster Malt UK Ltd
DirectorAdebayo Adepegba Oniyide
Company StatusActive - Proposal to Strike off
Company Number08663234
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Adebayo Adepegba Oniyide
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Nickelby Close
London
SE28 8LX
Director NameMrs Omolara Linda Oniyide
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Nickelby Close
London
SE28 8LX

Location

Registered Address10 Belvedere Business Park Crabtree Manorway South
Kent
Belvedere
DA17 6AH
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Shareholders

60 at £1Adebayo Oniyide
60.00%
Ordinary
40 at £1Adesupo Akeju
40.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 February 2022 (2 years, 1 month ago)
Next Return Due28 February 2023 (overdue)

Filing History

11 November 2023Compulsory strike-off action has been suspended (1 page)
10 October 2023First Gazette notice for compulsory strike-off (1 page)
1 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
24 May 2023Compulsory strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
21 February 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
19 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
24 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
23 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 May 2018Registered office address changed from 38 Nickelby Close London Uk SE28 8LX to 10 Belvedere Business Park Crabtree Manorway South Kent Belvedere DA17 6AH on 1 May 2018 (1 page)
11 April 2018Notification of Adebayo Adepegba Oniyide as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018 (2 pages)
27 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
16 June 2017Director's details changed for Mr Adebayo Adepegba Oniyide on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Adebayo Adepegba Oniyide on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Adebayo Adepegba Oniyide on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Adebayo Adepegba Oniyide on 16 June 2017 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
23 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
14 February 2014Termination of appointment of Omolara Oniyide as a director (1 page)
14 February 2014Termination of appointment of Omolara Oniyide as a director (1 page)
27 August 2013Incorporation (37 pages)
27 August 2013Incorporation (37 pages)