London
EC4V 4BE
Director Name | Mr Richard Calvin Mast |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 May 2014(same day as company formation) |
Role | Chocolate Maker |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Website | www.mastbrothers.com |
---|
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £0.01 | Mast Brothers Llc 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 April 2015 | Delivered on: 28 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
31 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
11 September 2017 | Registered office address changed from 19-29 Redchurch Street Unit 2 London E2 7DJ to 71 Queen Victoria Street London EC4V 4BE on 11 September 2017 (1 page) |
11 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
11 September 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
11 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
11 September 2017 | Registered office address changed from 19-29 Redchurch Street Unit 2 London E2 7DJ to 71 Queen Victoria Street London EC4V 4BE on 11 September 2017 (1 page) |
11 September 2017 | Notification of a person with significant control statement (2 pages) |
11 September 2017 | Notification of a person with significant control statement (2 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
12 August 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
3 June 2015 | Registered office address changed from C/O Curtis, Mallet-Prevost, Colt & Mosle Llp 99 Gresham Street London EC2V 7NG United Kingdom to 19-29 Redchurch Street Unit 2 London E2 7DJ on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O Curtis, Mallet-Prevost, Colt & Mosle Llp 99 Gresham Street London EC2V 7NG United Kingdom to 19-29 Redchurch Street Unit 2 London E2 7DJ on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O Curtis, Mallet-Prevost, Colt & Mosle Llp 99 Gresham Street London EC2V 7NG United Kingdom to 19-29 Redchurch Street Unit 2 London E2 7DJ on 3 June 2015 (1 page) |
28 April 2015 | Registration of charge 090341010001, created on 28 April 2015 (23 pages) |
28 April 2015 | Registration of charge 090341010001, created on 28 April 2015 (23 pages) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|