Company NameMasai International (UK) Limited
Company StatusDissolved
Company Number02541258
CategoryPrivate Limited Company
Incorporation Date19 September 1990(33 years, 7 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Avis Cynthia Annan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1992(1 year, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 14 August 2007)
RoleCompany Director
Correspondence Address1 Cantonment
Road Estate
Cantonment
Accra
Foreign
Director NameEdward Annan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityGhanaian
StatusClosed
Appointed02 July 1992(1 year, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 14 August 2007)
RoleCompany Director
Correspondence AddressPO Box 4918
Accra
Foreign
Secretary NameEdward Annan
NationalityGhanaian
StatusClosed
Appointed02 July 1992(1 year, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 14 August 2007)
RoleCompany Director
Correspondence AddressPO Box 4918
Accra
Foreign
Secretary NameMr Ian Paul Katte
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wexfenne Gardens
Pyrford
Woking
Surrey
GU22 8TX
Secretary NameMr Ian Paul Katte
NationalityBritish
StatusResigned
Appointed10 January 1992(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wexfenne Gardens
Pyrford
Woking
Surrey
GU22 8TX
Director NameFistral Directors Limited (Corporation)
StatusResigned
Appointed19 September 1991(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 July 1992)
Correspondence AddressPO Box 263
Suite 5 Tower Hill House
St Peter Port
Guernsey
GY1 3QT
Director NameSarnia Directors Limited (Corporation)
StatusResigned
Appointed19 September 1991(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 July 1992)
Correspondence AddressPO Box 263
Suite 5 Tower Hill House
St Peters Port
Guernsey
GY1 3QT
Secretary NameSarnia Management Corporation Limited (Corporation)
StatusResigned
Appointed19 September 1991(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 January 1992)
Correspondence AddressPO Box 263
Suite 5 Tower Hill House
St Peter Port
Guernsey
GY1 3QT

Location

Registered AddressLyndale House
24 High Street
Addlestone
Surrey
KT15 1TN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£41,663
Gross Profit£6,264
Net Worth-£304,055
Cash£3,256
Current Liabilities£419,840

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
29 November 2005Return made up to 08/09/05; full list of members (7 pages)
18 July 2005Registered office changed on 18/07/05 from: brant house 83 church road addlestone surrey KT15 1SF (1 page)
16 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 October 2004Return made up to 08/09/04; full list of members (7 pages)
26 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 September 2003Return made up to 08/09/03; full list of members (7 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
10 October 2002Return made up to 19/09/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
(7 pages)
11 December 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Return made up to 19/09/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 December 1999 (11 pages)
20 October 2000Return made up to 19/09/00; full list of members (6 pages)
17 February 2000Return made up to 19/09/99; full list of members (5 pages)
18 October 1999Full accounts made up to 31 December 1998 (11 pages)
25 January 1999Accounts for a small company made up to 31 December 1997 (10 pages)
24 January 1999Return made up to 19/09/98; full list of members (5 pages)
9 February 1998Full accounts made up to 31 December 1996 (10 pages)
16 December 1997Return made up to 19/09/97; full list of members (5 pages)
31 October 1997Registered office changed on 31/10/97 from: traveda house 48 stoke road cobham surrey KT11 3BQ (1 page)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
10 October 1996Registered office changed on 10/10/96 from: wesley house bull hill leatherhead surrey, KT22 7AH (1 page)
10 October 1996Return made up to 19/09/96; full list of members (5 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
19 October 1995Return made up to 19/09/95; no change of members (4 pages)