Company NameMastersphere Limited
Company StatusDissolved
Company Number02206356
CategoryPrivate Limited Company
Incorporation Date17 December 1987(36 years, 4 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Gaidus Jagdish Bikhubhai Patel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(15 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grove Road
Northwood
Middlesex
HA6 2AP
Director NameMr Mahash Bikhubhai Patel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(15 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Totteridge Common
Totteridge
London
N20 8NE
Secretary NameMr Mahash Bikhubhai Patel
NationalityBritish
StatusClosed
Appointed13 June 2003(15 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Totteridge Common
Totteridge
London
N20 8NE
Director NameRoger George Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 5 months after company formation)
Appointment Duration11 years (resigned 13 June 2003)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Friern Barnet Lane
London
N11 3LT
Director NameMr Alan Guy Moberly
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 5 months after company formation)
Appointment Duration11 years (resigned 13 June 2003)
RoleCompany Director
Correspondence Address15 Morven Close
Potters Bar
Hertfordshire
EN6 5HE
Secretary NameMr Alan Guy Moberly
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 5 months after company formation)
Appointment Duration11 years (resigned 13 June 2003)
RoleCompany Director
Correspondence Address45 Station Road
New Barnet
Barnet
Hertfordshire
EN5 1PR

Location

Registered Address447 Kenton Road
Harrow
HA3 0XY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40.1k at £1Capital Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 40,100
(5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
31 May 2012Secretary's details changed for Mr Mahash Bikhubhai Patel on 19 August 2011 (2 pages)
31 May 2012Director's details changed for Mr Mahash Bikhubhai Patel on 19 August 2011 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 June 2010Director's details changed for Mahash Bikhubhai Patel on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Gaidus Jagdish Bikhubhai Patel on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mahash Bikhubhai Patel on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Gaidus Jagdish Bikhubhai Patel on 1 October 2009 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 June 2009Return made up to 31/05/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 July 2008Return made up to 31/05/08; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 December 2007Return made up to 31/05/07; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
20 July 2006Return made up to 31/05/06; full list of members (2 pages)
11 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
23 July 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
20 July 2005Return made up to 31/05/05; full list of members (2 pages)
17 November 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
21 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 February 2004Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
23 February 2004Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(7 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
2 July 2003New director appointed (2 pages)
24 June 2003Auditor's resignation (1 page)
2 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
23 October 2002Return made up to 31/05/02; full list of members (7 pages)
2 July 2002Full accounts made up to 30 April 2001 (15 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
30 March 2001Full accounts made up to 30 April 2000 (13 pages)
1 February 2001Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Full accounts made up to 30 April 1999 (13 pages)
20 June 1999Return made up to 31/05/99; no change of members (4 pages)
1 June 1999Full accounts made up to 30 April 1998 (12 pages)
24 February 1999Secretary's particulars changed (1 page)
19 February 1999Return made up to 31/05/98; full list of members (6 pages)
19 February 1999Return made up to 31/05/97; full list of members (6 pages)
23 April 1998Full accounts made up to 30 April 1997 (14 pages)
22 April 1997Registered office changed on 22/04/97 from: flat 4 45 station road new barnet hertfordshire, EN5 1PR (1 page)
5 March 1997Full accounts made up to 30 April 1996 (14 pages)
7 July 1996Return made up to 31/05/96; no change of members (4 pages)
7 July 1996Return made up to 31/05/95; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (17 pages)
24 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1988Memorandum and Articles of Association (11 pages)