About

Registered Number: 03149929
Date of Incorporation: 23/01/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Mastercraft Products Ltd was registered on 23 January 1996 with its registered office in London, it's status at Companies House is "Dissolved". Chua, Ngeun Lok, Yeong, Choon Hong, Lau, Ah Kaw are listed as the directors of Mastercraft Products Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUA, Ngeun Lok 23 January 1996 - 1
YEONG, Choon Hong 23 January 1996 - 1
LAU, Ah Kaw 23 January 1996 29 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 22 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 08 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2016
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 08 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 25 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 25 March 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 02 March 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 02 March 2006
363a - Annual Return 21 February 2006
363a - Annual Return 08 March 2005
AA - Annual Accounts 04 March 2005
AA - Annual Accounts 02 March 2004
363a - Annual Return 02 March 2004
AA - Annual Accounts 11 February 2003
363a - Annual Return 11 February 2003
353 - Register of members 11 February 2003
363a - Annual Return 08 March 2002
AA - Annual Accounts 08 March 2002
287 - Change in situation or address of Registered Office 21 March 2001
AA - Annual Accounts 21 February 2001
363a - Annual Return 15 February 2001
AA - Annual Accounts 27 October 2000
288c - Notice of change of directors or secretaries or in their particulars 18 February 2000
363a - Annual Return 18 February 2000
AA - Annual Accounts 07 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 20 October 1998
RESOLUTIONS - N/A 21 July 1998
AA - Annual Accounts 21 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1998
363s - Annual Return 12 June 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 1997
363s - Annual Return 19 June 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
CERTNM - Change of name certificate 27 February 1996
NEWINC - New incorporation documents 23 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.