MASTERWIRE FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

MASTERWIRE FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05294111

Incorporation date

22/11/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

28 Wilcox Road, London, Uk SW8 2UXCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon28/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2016
First Gazette notice for voluntary strike-off
dot icon03/01/2016
Application to strike the company off the register
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon08/04/2015
Termination of appointment of Pedro Trancoso as a director on 2015-04-08
dot icon30/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon17/08/2014
Director's details changed for Mr Pedro Transcoso on 2014-08-18
dot icon17/08/2014
Appointment of Mr Pedro Transcoso as a director on 2014-08-18
dot icon02/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-11-23
dot icon23/03/2014
Termination of appointment of Delmo Moura as a director
dot icon23/03/2014
Appointment of Ms Bianca Beatriz De Moura as a director
dot icon22/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon21/11/2013
Termination of appointment of Bianca Moura as a director
dot icon21/11/2013
Termination of appointment of Bianca Moura as a secretary
dot icon21/11/2013
Termination of appointment of Jose Golim as a secretary
dot icon21/11/2013
Appointment of Mr Delmo De Carvalho Moura as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Certificate of change of name
dot icon10/01/2013
Change of name notice
dot icon07/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon08/02/2012
Appointment of Mr Jose Antonio Golim as a secretary
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2011
Registered office address changed from , 103a Oxford Street, London, WD1 2HG, Uk on 2011-09-14
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/02/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon23/01/2011
Secretary's details changed for Ms Bianca Beatriz De Moura on 2010-11-08
dot icon22/01/2011
Termination of appointment of Lubin Betancourt as a secretary
dot icon17/10/2010
Director's details changed for Ms Bianca Beatriz De Moura on 2010-10-15
dot icon15/10/2010
Director's details changed for Ms Bianca Beatriz De Moura on 2010-10-15
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/08/2010
Termination of appointment of Antonio Pinto as a secretary
dot icon26/08/2010
Appointment of Mr Lubin Reyes Betancourt as a secretary
dot icon11/04/2010
Termination of appointment of Cleonice Nandi as a secretary
dot icon08/04/2010
Appointment of Mr Antonio Alves Teixeira Miguel Pinto as a secretary
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon08/12/2009
Director's details changed for Ms Bianca Beatriz De Moura on 2009-11-23
dot icon26/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/08/2009
Secretary appointed ms cleonice alexsandra machado nandi
dot icon04/08/2009
Appointment terminated secretary robson campos
dot icon04/08/2009
Appointment terminated director robson campos
dot icon03/03/2009
Return made up to 23/11/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/04/2008
Director and secretary's change of particulars / bianca moura / 29/04/2008
dot icon27/04/2008
Registered office changed on 28/04/2008 from, 2 b laxmi house, draycott, avenue, kenton, harrow middlesex, HA3 0BU
dot icon06/01/2008
Return made up to 23/11/07; full list of members
dot icon28/11/2007
Secretary's particulars changed;director's particulars changed
dot icon28/11/2007
Secretary's particulars changed;director's particulars changed
dot icon28/11/2007
Secretary's particulars changed;director's particulars changed
dot icon28/11/2007
Secretary's particulars changed;director's particulars changed
dot icon28/11/2007
Director resigned
dot icon12/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Certificate of change of name
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/09/2007
Secretary's particulars changed;director's particulars changed
dot icon06/09/2007
Secretary's particulars changed;director's particulars changed
dot icon29/05/2007
New secretary appointed
dot icon29/05/2007
Secretary resigned
dot icon19/04/2007
New director appointed
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
Secretary resigned
dot icon20/02/2007
Secretary's particulars changed
dot icon05/02/2007
New director appointed
dot icon21/01/2007
Return made up to 23/11/06; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Secretary resigned;director resigned
dot icon23/05/2006
Particulars of mortgage/charge
dot icon14/03/2006
Ad 09/03/06--------- £ si 180000@1=180000 £ ic 20000/200000
dot icon14/03/2006
Nc inc already adjusted 09/03/06
dot icon14/03/2006
Resolutions
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New secretary appointed
dot icon07/03/2006
Secretary resigned
dot icon08/02/2006
Return made up to 23/11/05; full list of members
dot icon08/02/2006
New secretary appointed
dot icon27/12/2005
Registered office changed on 28/12/05 from: laxmi house, 2B dratcott avenue, kenton, harrow middlesex HA3 0BU
dot icon27/12/2005
Secretary resigned
dot icon08/12/2005
New secretary appointed
dot icon17/11/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon13/09/2005
Registered office changed on 14/09/05 from: 22 leinster terrace, london, W2 3ET
dot icon04/07/2005
Director resigned
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Secretary resigned
dot icon19/05/2005
New secretary appointed;new director appointed
dot icon06/12/2004
Secretary resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
New secretary appointed
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon22/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shao, Wei
Director
23/11/2004 - 12/05/2005
34
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/11/2004 - 22/11/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/11/2004 - 22/11/2004
67500
Frigieri, Jean Claude Mario Joseph
Secretary
22/11/2004 - 11/05/2005
2
Moura, Bianca Beatriz De
Director
22/11/2013 - Present
-

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 MASTERWIRE FINANCIAL LIMITED

MASTERWIRE FINANCIAL LIMITED is an(a) Dissolved company incorporated on 22/11/2004 with the registered office located at 28 Wilcox Road, London, Uk SW8 2UX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MASTERWIRE FINANCIAL LIMITED?

toggle

MASTERWIRE FINANCIAL LIMITED is currently Dissolved. It was registered on 22/11/2004 and dissolved on 28/03/2016.

Where is MASTERWIRE FINANCIAL LIMITED located?

toggle

MASTERWIRE FINANCIAL LIMITED is registered at 28 Wilcox Road, London, Uk SW8 2UX.

What does MASTERWIRE FINANCIAL LIMITED do?

toggle

MASTERWIRE FINANCIAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MASTERWIRE FINANCIAL LIMITED?

toggle

The latest filing was on 28/03/2016: Final Gazette dissolved via voluntary strike-off.