About

Registered Number: 06045884
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: 1st Floor, Victory House, 99-101 Regent Street, London, W1B 4EZ,

 

Master Scrap Ltd was founded on 09 January 2007, it's status at Companies House is "Dissolved". There are no directors listed for this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
CS01 - N/A 13 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 03 February 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 05 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AP04 - Appointment of corporate secretary 08 June 2016
AP01 - Appointment of director 08 June 2016
AD01 - Change of registered office address 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
TM02 - Termination of appointment of secretary 03 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 14 January 2014
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 10 February 2012
AP01 - Appointment of director 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 11 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
AA - Annual Accounts 28 January 2009
363a - Annual Return 13 January 2009
CERTNM - Change of name certificate 01 October 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2007
RESOLUTIONS - N/A 21 January 2007
RESOLUTIONS - N/A 21 January 2007
RESOLUTIONS - N/A 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2007
225 - Change of Accounting Reference Date 21 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.