Company NameMastersupplies (London) Limited
Company StatusDissolved
Company Number02747433
CategoryPrivate Limited Company
Incorporation Date15 September 1992(31 years, 7 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bhimji Mavji Halai
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Millais Gardens
Edgware
Middlesex
HA8 5SZ
Secretary NameMr Niraj Halai
StatusClosed
Appointed01 December 2009(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 May 2014)
RoleCompany Director
Correspondence Address9 Millais Gardens
Edgware
Middlesex
HA8 5SZ
Director NameMr Valji Patel
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Station Grove
Wembley
Middlesex
HA0 4AL
Secretary NameMr Valji Patel
NationalityBritish
StatusResigned
Appointed15 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Station Grove
Wembley
Middlesex
HA0 4AL
Director NameMr Parbat Patel
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address4 St Annes Road
Wembley
Middlesex
HA0 2AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 September 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 22 Cumberland Business Park
Cumberland Avenue
Park Royal
London
NW10 7RT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

670 at £1Bhimji Halai
67.00%
Ordinary
330 at £1Devbai Halai
33.00%
Ordinary

Financials

Year2014
Net Worth-£69,943
Current Liabilities£69,943

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
29 January 2014Application to strike the company off the register (3 pages)
29 January 2014Application to strike the company off the register (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1,000
(4 pages)
28 January 2013Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1,000
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
19 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
7 February 2011Registered office address changed from 22 Cumberland Business Park Cumberland Avenue London NW10 7RT on 7 February 2011 (1 page)
7 February 2011Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
7 February 2011Registered office address changed from 22 Cumberland Business Park Cumberland Avenue London NW10 7RT on 7 February 2011 (1 page)
7 February 2011Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
7 February 2011Registered office address changed from 22 Cumberland Business Park Cumberland Avenue London NW10 7RT on 7 February 2011 (1 page)
4 February 2011Termination of appointment of Valji Patel as a secretary (1 page)
4 February 2011Appointment of Mr Niraj Halai as a secretary (2 pages)
4 February 2011Appointment of Mr Niraj Halai as a secretary (2 pages)
4 February 2011Termination of appointment of Valji Patel as a secretary (1 page)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Termination of appointment of Valji Patel as a director (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Termination of appointment of Parbat Patel as a director (1 page)
4 February 2010Termination of appointment of Parbat Patel as a director (1 page)
4 February 2010Termination of appointment of Valji Patel as a director (1 page)
28 September 2009Return made up to 15/09/09; full list of members (4 pages)
28 September 2009Return made up to 15/09/09; full list of members (4 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
17 September 2009Return made up to 15/09/08; full list of members (4 pages)
17 September 2009Return made up to 15/09/08; full list of members (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
21 January 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 October 2007Return made up to 15/09/07; full list of members (7 pages)
17 October 2007Return made up to 15/09/07; full list of members (7 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 September 2006Return made up to 15/09/06; full list of members (7 pages)
29 September 2006Return made up to 15/09/06; full list of members (7 pages)
16 June 2006Return made up to 15/09/05; full list of members (7 pages)
16 June 2006Return made up to 15/09/05; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 July 2005Particulars of mortgage/charge (7 pages)
15 July 2005Particulars of mortgage/charge (7 pages)
8 June 2005Particulars of mortgage/charge (9 pages)
8 June 2005Particulars of mortgage/charge (9 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 April 2005Return made up to 15/09/04; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 April 2005Return made up to 15/09/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 November 2003Return made up to 15/09/03; full list of members (7 pages)
4 November 2003Return made up to 15/09/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 December 2001Return made up to 15/09/01; full list of members (7 pages)
12 December 2001Return made up to 15/09/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 September 2000Return made up to 15/09/00; full list of members (7 pages)
22 September 2000Return made up to 15/09/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 October 1999Return made up to 15/09/99; no change of members (4 pages)
5 October 1999Return made up to 15/09/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 January 1999Return made up to 15/09/98; full list of members (6 pages)
28 January 1999Return made up to 15/09/98; full list of members (6 pages)
30 September 1998Ad 16/04/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
30 September 1998Ad 16/04/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 November 1997Return made up to 15/09/97; no change of members (6 pages)
6 November 1997Return made up to 15/09/97; no change of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 October 1996Return made up to 15/09/96; no change of members (4 pages)
16 October 1996Return made up to 15/09/96; no change of members (4 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (10 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (10 pages)
20 December 1995Ad 11/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 1995Return made up to 15/09/95; full list of members (6 pages)
20 December 1995Return made up to 15/09/95; full list of members (6 pages)
20 December 1995Ad 11/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
2 May 1995Accounts made up to 30 June 1994 (10 pages)
2 May 1995Accounts made up to 30 June 1994 (10 pages)