Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mast International Group Limited
Mast International Group Limited is a dissolved company incorporated on 24 November 1994 with the registered office located in Maidenhead, Berkshire. Mast International Group Limited was registered 30 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 January 2022
(3 years ago)
Was
27 years old
at the time of dissolution
Following
liquidation
Company No
02993949
Private limited company
Age
30 years
Incorporated
24 November 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mast International Group Limited
Contact
Update Details
Address
2nd Floor Arcadia House
15 Forlease Road
Maidenhead
SL6 1RX
Same address for the past
4 years
Companies in SL6 1RX
Telephone
01628784062
Email
Available in Endole App
Website
Mastgrp.biz
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Mr Simon Gilfillan Kennedy
Director • PSC • British • Lives in England • Born in Dec 1957
Mr John Vernon Royce
Director • PSC • Consultant • British • Lives in England • Born in Oct 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£829
Increased by £716 (+634%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£570.09K
Increased by £163.1K (+40%)
Total Liabilities
-£441.59K
Increased by £162.36K (+58%)
Net Assets
£128.5K
Increased by £738 (+1%)
Debt Ratio (%)
77%
Increased by 8.85% (+13%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 5 Jan 2022
Registered Address Changed
4 Years Ago on 9 Mar 2021
Charge Satisfied
6 Years Ago on 20 Mar 2019
Registered Address Changed
6 Years Ago on 12 Mar 2019
Voluntary Liquidator Appointed
6 Years Ago on 11 Mar 2019
Lea Cléret Resigned
6 Years Ago on 31 Dec 2018
Michael Thomas Madden Resigned
6 Years Ago on 31 Dec 2018
Confirmation Submitted
6 Years Ago on 20 Nov 2018
Full Accounts Submitted
7 Years Ago on 23 Apr 2018
Mr Michael Thomas Madden Appointed
7 Years Ago on 7 Dec 2017
Get Alerts
Get Credit Report
Discover Mast International Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 5 Jan 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 5 Oct 2021
Liquidators' statement of receipts and payments to 20 February 2021
Submitted on 6 Apr 2021
Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 9 March 2021
Submitted on 9 Mar 2021
Liquidators' statement of receipts and payments to 20 February 2020
Submitted on 28 Apr 2020
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 16 May 2019
Satisfaction of charge 029939490003 in full
Submitted on 20 Mar 2019
Registered office address changed from Hermitage House Bath Road Maidenhead Berkshire SL6 0AR to 81 Station Road Marlow SL7 1NS on 12 March 2019
Submitted on 12 Mar 2019
Appointment of a voluntary liquidator
Submitted on 11 Mar 2019
Statement of affairs
Submitted on 11 Mar 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs