About

Registered Number: 03596506
Date of Incorporation: 10/07/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years and 1 month ago)
Registered Address: 4 Heddon Court, Cockfosters Road, Barnet, Hertfordshire, EN4 0DE,

 

Master Fryer Ltd was founded on 10 July 1998, it has a status of "Dissolved". There are 2 directors listed as Neocleous, Charalambos, Demetriou, Theognosia for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEOCLEOUS, Charalambos 10 August 1998 - 1
DEMETRIOU, Theognosia 01 November 1998 12 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
AD01 - Change of registered office address 11 November 2014
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
TM01 - Termination of appointment of director 26 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 30 August 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
AA - Annual Accounts 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 24 July 2000
287 - Change in situation or address of Registered Office 12 May 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 29 September 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
287 - Change in situation or address of Registered Office 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
NEWINC - New incorporation documents 10 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.