MASTEK (UK) SYSTEMS LTD.

Register to unlock more data on OkredoRegister

MASTEK (UK) SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02747127

Incorporation date

13/09/1992

Size

Dormant

Contacts

Registered address

Registered address

Pennant House, 2 Napier Court Napier Road, Reading, Berks RG1 8BWCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1992)
dot icon30/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2012
First Gazette notice for voluntary strike-off
dot icon07/01/2012
Application to strike the company off the register
dot icon06/01/2012
Compulsory strike-off action has been discontinued
dot icon03/01/2012
Annual return made up to 2011-08-07 with full list of shareholders
dot icon29/12/2011
Registered office address changed from Pennant House 2 Napier Court, Napier Road Reading Berks RG1 8BW United Kingdom on 2011-12-30
dot icon29/12/2011
Registered office address changed from Crown House 1a High Street Theale Reading Berkshire RG7 5AH on 2011-12-30
dot icon29/12/2011
Termination of appointment of Roger Geoffrey Montague as a director on 2010-12-16
dot icon29/12/2011
Termination of appointment of Roger Geoffrey Montague as a secretary on 2010-12-16
dot icon05/12/2011
First Gazette notice for compulsory strike-off
dot icon28/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon15/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon15/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon06/08/2009
Return made up to 07/08/09; full list of members
dot icon21/10/2008
Accounts made up to 2008-05-31
dot icon21/10/2008
Return made up to 14/09/08; no change of members
dot icon17/09/2007
Accounts made up to 2007-05-31
dot icon17/09/2007
Return made up to 14/09/07; no change of members
dot icon06/12/2006
Accounts made up to 2006-05-31
dot icon06/12/2006
Return made up to 14/09/06; full list of members
dot icon22/09/2005
Accounts made up to 2005-05-31
dot icon20/09/2005
Accounts made up to 2004-05-31
dot icon18/09/2005
Return made up to 14/09/05; full list of members
dot icon13/10/2004
Return made up to 14/09/04; full list of members
dot icon13/10/2004
Director's particulars changed
dot icon19/01/2004
Registered office changed on 20/01/04 from: alma court 76 alma road clifton downs bristol, avon BS8 2DJ
dot icon09/10/2003
Return made up to 14/09/03; full list of members
dot icon09/10/2003
Director's particulars changed
dot icon09/10/2003
Director resigned
dot icon06/10/2003
Accounts made up to 2003-05-31
dot icon16/03/2003
Accounts made up to 2002-05-31
dot icon25/09/2002
Return made up to 14/09/02; full list of members
dot icon25/09/2002
Director's particulars changed
dot icon21/02/2002
Accounts made up to 2001-05-31
dot icon09/10/2001
Return made up to 14/09/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon10/10/2000
Return made up to 14/09/00; full list of members
dot icon12/10/1999
Full accounts made up to 1999-05-31
dot icon26/09/1999
Return made up to 14/09/99; full list of members
dot icon04/03/1999
Accounts made up to 1998-05-31
dot icon13/09/1998
Return made up to 14/09/98; no change of members
dot icon13/09/1998
Director's particulars changed
dot icon07/01/1998
Accounts for a small company made up to 1997-05-31
dot icon25/10/1997
Return made up to 14/09/97; no change of members
dot icon25/10/1997
Director's particulars changed
dot icon14/01/1997
Accounts for a small company made up to 1996-05-31
dot icon28/10/1996
Return made up to 14/09/96; full list of members
dot icon28/07/1996
Certificate of change of name
dot icon21/05/1996
Accounting reference date shortened from 30/06 to 31/05
dot icon12/03/1996
Particulars of mortgage/charge
dot icon04/12/1995
Declaration of assistance for shares acquisition
dot icon18/10/1995
Certificate of change of name
dot icon18/10/1995
Return made up to 14/09/95; no change of members
dot icon17/10/1995
Declaration of assistance for shares acquisition
dot icon17/10/1995
Director resigned
dot icon17/10/1995
New director appointed
dot icon17/10/1995
New director appointed
dot icon17/10/1995
New director appointed
dot icon27/09/1995
Accounts for a small company made up to 1995-06-30
dot icon24/07/1995
Accounting reference date shortened from 30/09 to 30/06
dot icon24/07/1995
Accounts for a small company made up to 1994-09-30
dot icon14/09/1994
Return made up to 14/09/94; no change of members
dot icon04/07/1994
Accounts for a small company made up to 1993-09-30
dot icon30/11/1993
New secretary appointed;new director appointed
dot icon30/11/1993
Return made up to 14/09/93; full list of members
dot icon30/11/1993
Secretary resigned;director's particulars changed;director resigned
dot icon27/09/1992
Secretary resigned
dot icon13/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/09/1992 - 13/09/1992
99600
Townsend, Gerald Edward
Director
13/09/1992 - 21/09/1995
3
Cast, Michael John
Director
13/09/1992 - 31/08/2003
6
Leeks, Christopher Derek
Director
13/09/1992 - 03/08/1993
2
Montague, Roger Geoffrey
Director
03/08/1993 - 15/12/2010
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MASTEK (UK) SYSTEMS LTD.

MASTEK (UK) SYSTEMS LTD. is an(a) Dissolved company incorporated on 13/09/1992 with the registered office located at Pennant House, 2 Napier Court Napier Road, Reading, Berks RG1 8BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MASTEK (UK) SYSTEMS LTD.?

toggle

MASTEK (UK) SYSTEMS LTD. is currently Dissolved. It was registered on 13/09/1992 and dissolved on 30/04/2012.

Where is MASTEK (UK) SYSTEMS LTD. located?

toggle

MASTEK (UK) SYSTEMS LTD. is registered at Pennant House, 2 Napier Court Napier Road, Reading, Berks RG1 8BW.

What does MASTEK (UK) SYSTEMS LTD. do?

toggle

MASTEK (UK) SYSTEMS LTD. operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for MASTEK (UK) SYSTEMS LTD.?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved via voluntary strike-off.