Company NameMasters Marketing Co. Limited
Company StatusDissolved
Company Number02408879
CategoryPrivate Limited Company
Incorporation Date28 July 1989(34 years, 9 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous NameMasters International (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Zabeen Masters
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySingaporean
StatusClosed
Appointed28 July 1991(2 years after company formation)
Appointment Duration19 years, 6 months (closed 25 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Albert Gate Court
124 Knightsbridge
London
SW1X 7PE
Director NameMr Zulfikar Masters
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(2 years after company formation)
Appointment Duration19 years, 6 months (closed 25 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Albert Gate Court
124 Knightsbridge
London
SW1X 7PE
Secretary NameMrs Zabeen Masters
NationalitySingaporean
StatusClosed
Appointed28 July 1991(2 years after company formation)
Appointment Duration19 years, 6 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Albert Gate Court
124 Knightsbridge
London
SW1X 7PE

Location

Registered Address380 Centennial Avenue
Centennial Park
Elstree
Herts
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
18 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
29 September 2010Application to strike the company off the register (3 pages)
29 September 2010Application to strike the company off the register (3 pages)
27 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 August 2009Return made up to 05/08/09; full list of members (4 pages)
27 August 2009Return made up to 05/08/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 August 2008Return made up to 05/08/08; full list of members (4 pages)
6 August 2008Return made up to 05/08/08; full list of members (4 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of register of members (1 page)
16 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 August 2007Return made up to 26/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2007Return made up to 26/07/07; no change of members (7 pages)
7 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 August 2006Return made up to 26/07/06; full list of members (8 pages)
7 August 2006Return made up to 26/07/06; full list of members (8 pages)
2 December 2005Registered office changed on 02/12/05 from: masters house 5 sandridge close harrow middlesex HA1 1TW (1 page)
2 December 2005Registered office changed on 02/12/05 from: masters house 5 sandridge close harrow middlesex HA1 1TW (1 page)
25 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 October 2005Return made up to 26/07/05; full list of members (8 pages)
12 October 2005Return made up to 26/07/05; full list of members (8 pages)
25 August 2004Return made up to 26/07/04; full list of members (8 pages)
25 August 2004Return made up to 26/07/04; full list of members (8 pages)
29 June 2004Accounts for a dormant company made up to 28 February 2003 (4 pages)
29 June 2004Accounts made up to 28 February 2004 (4 pages)
29 June 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
29 June 2004Accounts made up to 28 February 2003 (4 pages)
7 August 2003Return made up to 26/07/03; full list of members (8 pages)
7 August 2003Return made up to 26/07/03; full list of members (8 pages)
12 September 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
12 September 2002Accounts made up to 28 February 2002 (4 pages)
1 August 2002Return made up to 26/07/02; full list of members (8 pages)
1 August 2002Return made up to 26/07/02; full list of members (8 pages)
30 January 2002Accounts for a dormant company made up to 28 February 2001 (4 pages)
30 January 2002Accounts made up to 28 February 2001 (4 pages)
31 July 2001Return made up to 26/07/01; full list of members (7 pages)
31 July 2001Return made up to 26/07/01; full list of members (7 pages)
1 August 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
1 August 2000Accounts made up to 29 February 2000 (4 pages)
1 August 2000Return made up to 26/07/00; full list of members (7 pages)
1 August 2000Return made up to 26/07/00; full list of members (7 pages)
6 August 1999Return made up to 26/07/99; no change of members (4 pages)
6 August 1999Return made up to 26/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1999Accounts for a dormant company made up to 28 February 1998 (4 pages)
7 April 1999Accounts made up to 28 February 1998 (4 pages)
17 December 1998Location of register of members (1 page)
17 December 1998Location of register of members (1 page)
4 August 1998Return made up to 26/07/98; full list of members (6 pages)
4 August 1998Return made up to 26/07/98; full list of members (6 pages)
29 December 1997Full accounts made up to 28 February 1997 (8 pages)
29 December 1997Full accounts made up to 28 February 1997 (8 pages)
2 October 1997Registered office changed on 02/10/97 from: masters house 1 marlborough hill harrow middx. HA1 1TW (1 page)
2 October 1997Return made up to 26/07/97; full list of members (6 pages)
2 October 1997Return made up to 26/07/97; full list of members (6 pages)
2 October 1997Location of register of members (1 page)
2 October 1997Location of register of members (1 page)
2 October 1997Registered office changed on 02/10/97 from: masters house 1 marlborough hill harrow middx. HA1 1TW (1 page)
2 January 1997Full accounts made up to 28 February 1996 (8 pages)
2 January 1997Full accounts made up to 28 February 1996 (8 pages)
24 July 1996Return made up to 26/07/96; full list of members (6 pages)
24 July 1996Return made up to 26/07/96; full list of members (6 pages)
24 October 1995Full accounts made up to 28 February 1995 (7 pages)
24 October 1995Full accounts made up to 28 February 1995 (7 pages)
8 September 1995Return made up to 26/07/95; full list of members (6 pages)
8 September 1995Return made up to 26/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
28 July 1989Incorporation (15 pages)
28 July 1989Incorporation (15 pages)