About

Registered Number: 03867317
Date of Incorporation: 28/10/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (7 years and 1 month ago)
Registered Address: C/O Bearingpoint Centennium House, Lower Thames Street, London, EC3R 6DL,

 

Supply Chain Mastery Ltd was registered on 28 October 1999. The company has one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'REILLY, Kevin 03 March 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 11 December 2017
TM01 - Termination of appointment of director 01 November 2017
AD01 - Change of registered office address 20 October 2017
CH01 - Change of particulars for director 20 October 2017
RP04CS01 - N/A 10 April 2017
RP04AR01 - N/A 10 April 2017
AP03 - Appointment of secretary 18 March 2017
AA01 - Change of accounting reference date 17 March 2017
AP01 - Appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
TM02 - Termination of appointment of secretary 28 February 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 01 November 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 05 November 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AD01 - Change of registered office address 10 October 2009
AA - Annual Accounts 06 April 2009
MEM/ARTS - N/A 04 December 2008
CERTNM - Change of name certificate 12 November 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
363a - Annual Return 31 October 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 07 November 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 19 October 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 20 November 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 29 October 2001
RESOLUTIONS - N/A 21 May 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 13 November 2000
CERTNM - Change of name certificate 08 May 2000
CERTNM - Change of name certificate 02 May 2000
RESOLUTIONS - N/A 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
287 - Change in situation or address of Registered Office 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
225 - Change of Accounting Reference Date 19 April 2000
CERTNM - Change of name certificate 07 April 2000
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.