Company NameMast Brothers UK Ltd
Company StatusDissolved
Company Number09034101
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)
Dissolution Date31 August 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMr Michael Gordon Mast
Date of BirthJune 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed12 May 2014(same day as company formation)
RoleChocolate Maker
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Richard Calvin Mast
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed12 May 2014(same day as company formation)
RoleChocolate Maker
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Contact

Websitewww.mastbrothers.com

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £0.01Mast Brothers Llc
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

28 April 2015Delivered on: 28 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
26 July 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
11 September 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
11 September 2017Registered 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 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
11 September 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
11 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
11 September 2017Registered 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 2017Notification of a person with significant control statement (2 pages)
11 September 2017Notification of a person with significant control statement (2 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
12 August 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
17 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
3 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Registration of charge 090341010001, created on 28 April 2015 (23 pages)
28 April 2015Registration of charge 090341010001, created on 28 April 2015 (23 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)