Background WavePink WaveYellow Wave

MAST ENERGY LIMITED (09117851)

MAST ENERGY LIMITED (09117851) is a dissolved UK company. incorporated on 7 July 2014. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAST ENERGY LIMITED has been registered for 11 years. Current directors include GORE, William Hornby, Dr.

Company Number
09117851
Status
dissolved
Type
ltd
Incorporated
7 July 2014
Age
11 years
Address
17 Pointwell Lane, Colchester, CO6 1RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GORE, William Hornby, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAST ENERGY LIMITED

MAST ENERGY LIMITED is an dissolved company incorporated on 7 July 2014 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAST ENERGY LIMITED was registered 11 years ago.(SIC: 82990)

Status

dissolved

Active since 11 years ago

Company No

09117851

LTD Company

Age

11 Years

Incorporated 7 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2020 (5 years ago)
Submitted on 22 June 2021 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 August 2021 (4 years ago)
Submitted on 26 October 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

17 Pointwell Lane Coggeshall Colchester, CO6 1RH,

Previous Addresses

38a Algiers Road London SE13 7JE England
From: 4 August 2017To: 10 March 2020
38 Algiers Road London SE13 7JE England
From: 2 June 2017To: 4 August 2017
110 Whitchurch Road Cardiff CF14 3LY Wales
From: 13 February 2015To: 2 June 2017
56/58 Suite 14 Broadwick Street London W1F 7AL England
From: 13 February 2015To: 13 February 2015
110 Whitchurch Road Cardiff CF14 3LY United Kingdom
From: 7 July 2014To: 13 February 2015
Timeline

15 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Dec 14
Share Issue
Dec 14
Funding Round
Jan 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Jul 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Aug 20
8
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GORE, William Hornby, Dr

Active
Pointwell Lane, ColchesterCO6 1RH
Born March 1945
Director
Appointed 25 Oct 2018

KROGER, Kranauw

Resigned
Westleigh Avenue, LondonSW15 6RQ
Born January 1970
Director
Appointed 01 Apr 2019
Resigned 01 Aug 2020

KROWITZ, Darrel

Resigned
Algiers Road, LondonSE13 7JE
Born March 1963
Director
Appointed 07 Jul 2014
Resigned 01 Apr 2019

KRUGER, Krynauw

Resigned
Westleigh Avenue, LondonSW15 6UZ
Born January 1970
Director
Appointed 07 Jul 2014
Resigned 27 Oct 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Darrel Krowitz

Ceased
Algiers Road, LondonSE13 7JE
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Compulsory
12 November 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 August 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
7 December 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
30 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Capital Allotment Shares
30 December 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 December 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
30 December 2014
RESOLUTIONSResolutions
Incorporation Company
7 July 2014
NEWINCIncorporation