Company NameMastic Limited
Company StatusDissolved
Company Number02742995
CategoryPrivate Limited Company
Incorporation Date26 August 1992(31 years, 8 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAshwin Devshi Shah
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1992(1 day after company formation)
Appointment Duration7 years, 6 months (closed 22 February 2000)
RoleMerchandiser
Correspondence Address69 Maidstone Road
New Southgate
London
N11 2JS
Director NameDipen Hasmukhlal Shah
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 22 February 2000)
RoleChartered Accountant
Correspondence AddressWoodstock
Pinner Hill
Pinner
Middlesex
HA5 3XX
Secretary NameDipen Hasmukhlal Shah
NationalityBritish
StatusClosed
Appointed01 April 1994(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 22 February 2000)
RoleChartered Accountant
Correspondence AddressWoodstock
Pinner Hill
Pinner
Middlesex
HA5 3XX
Director NamePraful Shah
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cedar Drive
Hatch End
Pinner
Middlesex
HA5 4DE
Secretary NameAshwin Devshi Shah
NationalityBritish
StatusResigned
Appointed27 August 1992(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1994)
RoleMerchandiser
Correspondence Address69 Maidstone Road
New Southgate
London
N11 2JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address52 Gorst Road
Park Royal
London
NW10 6LD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
20 July 1999Application for striking-off (1 page)
8 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 September 1997Return made up to 26/08/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
26 September 1996Return made up to 26/08/96; full list of members (6 pages)
27 June 1996Director resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: 3 acorn centre 30-34 gorst road park royal london NW10 6LE (1 page)
5 June 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
15 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
27 September 1995Return made up to 26/08/95; no change of members (4 pages)