MAISTRO TECHNOLOGY LIMITED
Overview
Company Name | MAISTRO TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08097145 |
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 MAISTRO TECHNOLOGY LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is MAISTRO TECHNOLOGY LIMITED located?
Registered Office Address | 1a, Grow On Building 3 Babbage Way Clyst Honiton EX5 2FN Exeter England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAISTRO TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
BLUR TECHNOLOGY LIMITED | Sep 06, 2012 | Sep 06, 2012 |
BLUR (GROUP) LIMITED | Jun 07, 2012 | Jun 07, 2012 |
What are the latest accounts for MAISTRO TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MAISTRO TECHNOLOGY LIMITED?
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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Ian Stuart Cleverly as a director on Aug 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Preeti Mardia as a director on Aug 20, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Croft as a director on Aug 20, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3 Kew Court First Floor Pynes Hill Exeter EX2 5AZ England to 1a, Grow on Building 3 Babbage Way Clyst Honiton Exeter EX5 2FN on Mar 01, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Blur Limited as a person with significant control on Jan 08, 2018 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Ian Stuart Cleverly as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Eagle House Babbage Way Science Park Exeter EX1 3WT to 3 Kew Court First Floor Pynes Hill Exeter EX2 5AZ on Nov 29, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Director's details changed for Mr David Stanley Rowe on Aug 30, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard James Croft on Aug 30, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Laurence Alistair John Cook as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Laurence Alistair John Cook as a director on Aug 07, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Letts as a director on Aug 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Paul Allen as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Paul Allen as a secretary on Jul 28, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Stanley Rowe as a director on Jul 27, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard James Croft as a director on Jul 27, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Preeti Mardia as a director on Jul 27, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of MAISTRO TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COOK, Laurence Alistair John | Director | 3 Babbage Way Clyst Honiton EX5 2FN Exeter 1a, Grow On Building England | England | British | Company Director | 123105700001 | ||||||||
ROWE, David Stanley | Director | Percy Street W1T 1DS London 15 England | England | British | Company Director | 70181650003 | ||||||||
ALLEN, Timothy Paul | Secretary | Babbage Way Science Park EX1 3WT Exeter Eagle House | 223340070001 | |||||||||||
SPURRIER, Barbara Joyce | Secretary | Babbage Way Science Park EX1 3WT Exeter Eagle House England | British | 169950030001 | ||||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
ALLEN, Timothy Paul | Director | Babbage Way Science Park EX1 3WT Exeter Eagle House | England | British | Director | 203570650001 | ||||||||
BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | Solicitor | 154858010001 | ||||||||
CARDINALE, Kara | Director | Babbage Way Science Park EX1 3WT Exeter Eagle House England | United Kingdom | American | Director | 161014640001 | ||||||||
CLEVERLY, Ian Stuart | Director | 3 Babbage Way Clyst Honiton EX5 2FN Exeter 1a, Grow On Building England | England | British | Chief Financial Officer/Accountant | 194275760001 | ||||||||
CROFT, Richard James | Director | Percy Street W1T 1DS London 15 England | England | British | Solicitor | 81319370001 | ||||||||
LETTS, Philip | Director | Babbage Way Science Park EX1 3WT Exeter Eagle House England | United Kingdom | British | Company Director | 122517400002 | ||||||||
MARDIA, Preeti Rani | Director | 3 Babbage Way Clyst Honiton EX5 2FN Exeter 1a, Grow On Building England | United Kingdom | British | Company Director | 235639370001 | ||||||||
SPURRIER, Barbara Joyce | Director | Babbage Way Science Park EX1 3WT Exeter Eagle House England | United Kingdom | British | Accountant | 71729000014 | ||||||||
HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of MAISTRO TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Maistro Uk Limited | Apr 06, 2016 | Pynes Hill EX2 5AZ Exeter 3 Kew Court, First Floor England | No | ||||||||||
| |||||||||||||
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