Company NameMaster Wise Properties Limited
Company StatusDissolved
Company Number00541580
CategoryPrivate Limited Company
Incorporation Date6 December 1954(69 years, 5 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)
Previous NameRaymond Nicholas Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameVictor Madden
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(48 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 03 July 2007)
RoleProperty Owner
Correspondence Address16a Aldermans Hill
London
N13 4PN
Secretary NamePeter Cousins
NationalityBritish
StatusClosed
Appointed01 May 2005(50 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 03 July 2007)
RoleRetired
Correspondence Address16a Aldermans Hill
Palmers Green
London
N13 4PN
Director NameMichael James Nicholas
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(36 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address33 Northaw Road East
Cuffley
Hertfordshire
EN6 4LU
Director NameRaymond Cecil Nicholas
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(36 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressWhitewebbs Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NJ
Secretary NameRaymond Cecil Nicholas
NationalityBritish
StatusResigned
Appointed10 May 1991(36 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressWhitewebbs Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NJ
Secretary NamePamela Lillian Biggadike
NationalityBritish
StatusResigned
Appointed07 April 2003(48 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 May 2005)
RoleCompany Director
Correspondence Address2a Maybury Avenue
Cheshunt
Waltham Cross
Hertfordshire
EN8 0HP

Location

Registered Address16a Aldermans Hill
Palmers Green
London
N13 4PN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,259
Cash£2,416
Current Liabilities£3,630

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (3 pages)
12 September 2006Compulsory strike-off action has been discontinued (1 page)
2 March 2006Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
30 November 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/04
(6 pages)
15 December 2003Return made up to 10/05/03; full list of members (6 pages)
11 September 2003Registered office changed on 11/09/03 from: 235 the ridgeway enfield middlesex EN2 8AD (1 page)
11 September 2003New secretary appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
9 July 2003Company name changed raymond nicholas LIMITED\certificate issued on 09/07/03 (2 pages)
27 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 June 2002Return made up to 10/05/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 June 2000Return made up to 10/05/00; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 December 1998Registered office changed on 11/12/98 from: 62 westpole avenue cockfosters hertfordshire EN4 0BA (1 page)
17 July 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 July 1998Return made up to 10/05/98; no change of members (4 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 June 1997Return made up to 10/05/97; bulk list available separately (6 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 July 1996Return made up to 10/05/96; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
22 July 1992Return made up to 10/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 June 1991Return made up to 10/05/91; full list of members (7 pages)
22 June 1990Return made up to 10/05/90; full list of members (4 pages)
20 June 1989Accounts for a small company made up to 31 December 1988 (4 pages)
20 June 1989Return made up to 30/03/89; full list of members (4 pages)
31 August 1988Accounts for a small company made up to 31 December 1987 (4 pages)
31 August 1988Return made up to 15/03/88; full list of members (4 pages)
11 June 1987Return made up to 04/03/87; full list of members (4 pages)
26 November 1982Accounts made up to 31 March 1982 (5 pages)