Company NameMasar Enterprises Limited
DirectorsMarit Ara Khan and Sarah Denise Khan
Company StatusDissolved
Company Number01413924
CategoryPrivate Limited Company
Incorporation Date8 February 1979(45 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarit Ara Khan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleStudent
Correspondence Address12 Crofts Street
London
E1 8LU
Director NameMiss Sarah Denise Khan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence Address41 Davenport Road
Sidcup
Kent
DA14 4PN
Secretary NameMarit Ara Khan
NationalityBritish
StatusCurrent
Appointed01 July 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleStudent
Correspondence Address12 Crofts Street
London
E1 8LU
Director NameMr Javed Ahmed Khan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 1995)
RoleDraughtsman
Correspondence Address79 Marlborough Park Avenue
Sidcup
Kent
DA15 9DY
Secretary NameMrs Eilranneli Khan
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years, 4 months after company formation)
Appointment Duration1 day (resigned 01 July 1991)
RoleCompany Director
Correspondence Address79 Marlborough Park Avenue
Sidcup
Kent
DA15 9DY

Location

Registered Address29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,974
Cash£56,631
Current Liabilities£9,757

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

17 April 2003Dissolved (1 page)
17 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
8 November 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
14 October 1999Accounts for a small company made up to 28 February 1999 (4 pages)
4 October 1999Return made up to 30/06/99; full list of members (6 pages)
24 September 1999Declaration of solvency (3 pages)
20 September 1999Registered office changed on 20/09/99 from: baynes house station road sidcup kent DA15 7ER (1 page)
16 September 1999Appointment of a voluntary liquidator (1 page)
16 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 April 1999Withdrawal of application for striking off (1 page)
11 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
6 October 1998Voluntary strike-off action has been suspended (1 page)
28 August 1998Application for striking-off (1 page)
14 August 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1998Accounts for a small company made up to 28 February 1996 (4 pages)
31 March 1998Accounts for a small company made up to 28 February 1997 (4 pages)
18 February 1997Registered office changed on 18/02/97 from: 79 marlborough park avenue sidcup kent DA15 9DY (1 page)
12 August 1996Director resigned (1 page)
6 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
21 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)