Company NameMasterverk Limited
Company StatusDissolved
Company Number09386693
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Michelangelo Di Battista
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Arundel Street, 3rd Floor
London
WC2R 3DA
Secretary NameMichelangelo Di Battista
StatusClosed
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address2 Arundel Street, 3rd Floor
London
WC2R 3DA

Location

Registered Address2 Arundel Street, 3rd Floor
London
WC2R 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Michelangelo Di Battista
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2023Total exemption full accounts made up to 30 December 2022 (6 pages)
27 March 2023Previous accounting period shortened from 27 January 2023 to 30 December 2022 (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
28 December 2022Application to strike the company off the register (1 page)
21 November 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
28 October 2022Previous accounting period shortened from 28 January 2022 to 27 January 2022 (1 page)
31 January 2022Total exemption full accounts made up to 31 January 2021 (6 pages)
29 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
13 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
16 March 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
25 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
27 January 2021Previous accounting period shortened from 29 January 2020 to 28 January 2020 (1 page)
20 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 January 2019 (6 pages)
13 February 2019Total exemption full accounts made up to 31 January 2018 (6 pages)
12 February 2019Compulsory strike-off action has been discontinued (1 page)
11 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Confirmation statement made on 13 January 2018 with no updates (2 pages)
29 June 2018Total exemption full accounts made up to 31 January 2017 (6 pages)
29 June 2018Administrative restoration application (3 pages)
22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
3 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
14 July 2017Change of details for Michelangelo Di Battista as a person with significant control on 13 July 2017 (2 pages)
14 July 2017Director's details changed for Michelangelo Di Battista on 13 July 2017 (2 pages)
14 July 2017Secretary's details changed for Michelangelo Di Battista on 13 July 2017 (1 page)
14 July 2017Change of details for Michelangelo Di Battista as a person with significant control on 13 July 2017 (2 pages)
14 July 2017Registered office address changed from 40, Queen Anne Street London W1G 9EL to 2 Arundel Street, 3rd Floor London England WC2R 3DA on 14 July 2017 (1 page)
14 July 2017Director's details changed for Michelangelo Di Battista on 13 July 2017 (2 pages)
14 July 2017Registered office address changed from 40, Queen Anne Street London W1G 9EL to 2 Arundel Street, 3rd Floor London England WC2R 3DA on 14 July 2017 (1 page)
14 July 2017Secretary's details changed for Michelangelo Di Battista on 13 July 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
30 September 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
30 September 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
16 January 2015Director's details changed for Michelangelo Di Battista on 13 January 2015 (2 pages)
16 January 2015Director's details changed for Michelangelo Di Battista on 13 January 2015 (2 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)