About

Registered Number: 06858877
Date of Incorporation: 25/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: Polymer Cic, Richmond Road, Bradford, West Yorkshire, BD7 1DP

 

Established in 2009, Master Technologies Ltd has its registered office in West Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Zahir 19 May 2010 - 1
DAD, Fozia Jan 25 March 2009 19 May 2010 1
KIPP, Stefan 19 May 2010 01 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 12 April 2018
CS01 - N/A 10 April 2018
TM01 - Termination of appointment of director 31 March 2018
CS01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
AA - Annual Accounts 05 July 2017
AA - Annual Accounts 05 July 2017
DISS40 - Notice of striking-off action discontinued 02 July 2016
AR01 - Annual Return 01 July 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
DISS40 - Notice of striking-off action discontinued 16 March 2016
AA - Annual Accounts 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 06 May 2015
AR01 - Annual Return 14 April 2015
DISS40 - Notice of striking-off action discontinued 04 April 2015
DISS16(SOAS) - N/A 26 February 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 30 July 2014
DISS40 - Notice of striking-off action discontinued 12 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 10 May 2012
SH01 - Return of Allotment of shares 03 April 2012
SH01 - Return of Allotment of shares 02 April 2012
AA - Annual Accounts 28 December 2011
DISS40 - Notice of striking-off action discontinued 30 July 2011
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 28 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
SH01 - Return of Allotment of shares 01 April 2011
AA - Annual Accounts 22 February 2011
AD01 - Change of registered office address 21 January 2011
AD01 - Change of registered office address 29 September 2010
AD01 - Change of registered office address 29 September 2010
AP01 - Appointment of director 28 May 2010
TM01 - Termination of appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AD01 - Change of registered office address 18 May 2010
NEWINC - New incorporation documents 25 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.