MAESTRO FULFILMENT SERVICES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 09051168
Status Active
Incorporation Date 21 May 2014
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Appointment of Hafizah Bee Binte Abdul Razak as a director on 30 November 2016; Registered office address changed from 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 9 March 2017. The most likely internet sites of MAESTRO FULFILMENT SERVICES LIMITED are www.maestrofulfilmentservices.co.uk, and www.maestro-fulfilment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Maestro Fulfilment Services Limited is a Private Limited Company. The company registration number is 09051168. Maestro Fulfilment Services Limited has been working since 21 May 2014. The present status of the company is Active. The registered address of Maestro Fulfilment Services Limited is Quadrant House Floor 6 4 Thomas More Square London United Kingdom E1w 1yw. . RAZAK, Hafizah Bee Binte Abdul is a Director of the company. Secretary RACKSTRAW, Philip has been resigned. Secretary ACCOMPLISH SECRETARIES LIMITED has been resigned. Director GOLD, Katie Jane has been resigned. Director HAWES, William Robert has been resigned. Director RACKSTRAW, Philip Edward has been resigned. Director ACCOMPLISH CORPORATE SERVICES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
RAZAK, Hafizah Bee Binte Abdul
Appointed Date: 30 November 2016
49 years old

Resigned Directors

Secretary
RACKSTRAW, Philip
Resigned: 30 November 2016
Appointed Date: 18 September 2015

Secretary
ACCOMPLISH SECRETARIES LIMITED
Resigned: 04 September 2015
Appointed Date: 21 May 2014

Director
GOLD, Katie Jane
Resigned: 01 May 2015
Appointed Date: 07 November 2014
41 years old

Director
HAWES, William Robert
Resigned: 04 September 2015
Appointed Date: 21 May 2014
80 years old

Director
RACKSTRAW, Philip Edward
Resigned: 30 November 2016
Appointed Date: 24 September 2015
61 years old

Director
ACCOMPLISH CORPORATE SERVICES LIMITED
Resigned: 04 September 2015
Appointed Date: 21 May 2014

MAESTRO FULFILMENT SERVICES LIMITED Events

18 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
Appointment of Hafizah Bee Binte Abdul Razak as a director on 30 November 2016
09 Mar 2017
Registered office address changed from 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 9 March 2017
07 Mar 2017
First Gazette notice for compulsory strike-off
30 Nov 2016
Termination of appointment of Philip Rackstraw as a secretary on 30 November 2016
...
... and 13 more events
22 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100

01 May 2015
Termination of appointment of Katie Jane Gold as a director on 1 May 2015
09 Apr 2015
Registration of charge 090511680001, created on 20 March 2015
07 Nov 2014
Appointment of Katie Jane Gold as a director on 7 November 2014
21 May 2014
Incorporation
Statement of capital on 2014-05-21
  • GBP 100

MAESTRO FULFILMENT SERVICES LIMITED Charges

20 March 2015
Charge code 0905 1168 0001
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: None…