MST CORPORATION LTD
Overview
Company Name | MST CORPORATION LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07520241 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MST CORPORATION LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MST CORPORATION LTD located?
Registered Office Address | Suite No 2, First Floor, Kenwood House 77a Shenley Road WD6 1AG Borehamwood United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MST CORPORATION LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MST CORPORATION LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for Urs Otto Kraft-Nufer as a person with significant control on Dec 04, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Urs Otto Kraft-Nufer as a person with significant control on Dec 04, 2018 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Mrs Jacqueline Marsha Scott on Aug 03, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Jacqueline Marsha Scott on Dec 06, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on Dec 01, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 07, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Timothy Fosberry as a director on Jan 11, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Jacqueline Marsha Scott as a director on Jan 11, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Corporate Secretaries Limited as a secretary on Jun 03, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Secretary's details changed for Corporate Secretaries Limited on Apr 01, 2014 | 1 pages | CH04 | ||||||||||
Previous accounting period shortened from Feb 28, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Registered office address changed from * 4Th Floor Lawford House Albert Place London N3 1RL* on Apr 02, 2014 | 1 pages | AD01 | ||||||||||
Amended accounts made up to Feb 29, 2012 | 6 pages | AAMD | ||||||||||
Annual return made up to Feb 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MST CORPORATION LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCOTT, Jacqueline Marsha | Director | 77a Shenley Road WD6 1AG Borehamwood Suite No 2, First Floor, Kenwood House United Kingdom | United Kingdom | British | Consultant | 90617300002 | ||||||||
CORPORATE SECRETARIES LIMITED | Secretary | 2 Woodberry Grove N12 0FB London Ascot House United Kingdom |
| 157561920001 | ||||||||||
FOSBERRY, Timothy | Director | 2 Woodberry Grove N12 0FB London Ascot House United Kingdom | United Kingdom | British | None | 43704370006 | ||||||||
CORPORATE DIRECTORS LIMITED | Director | Floor Lawford House Albert Place N3 1RL London 4th United Kingdom |
| 151952630001 |
Who are the persons with significant control of MST CORPORATION LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Urs Otto Kraft-Nufer | Apr 06, 2016 | Building 2b Unit 403 Dubai City Walk Residences United Arab Emirates | No |
Nationality: Swiss Country of Residence: United Arab Emirates | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0