About

Registered Number: 04096132
Date of Incorporation: 25/10/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 6 months ago)
Registered Address: Hermitage House, Bath Road, Maidenhead, Berkshire, SL6 0AR

 

Mast Law Ltd was registered on 25 October 2000 with its registered office in Berkshire, it has a status of "Dissolved". We don't know the number of employees at this business. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOORE, Robin Miles 27 October 2000 07 October 2005 1
NELSON, Peter James 27 October 2000 10 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 28 May 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 15 December 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
AA - Annual Accounts 17 June 2005
287 - Change in situation or address of Registered Office 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 01 March 2002
MEM/ARTS - N/A 25 April 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
RESOLUTIONS - N/A 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
CERTNM - Change of name certificate 11 December 2000
287 - Change in situation or address of Registered Office 10 December 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
NEWINC - New incorporation documents 25 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.