Company NameMail Masters Marketing Limited
Company StatusDissolved
Company Number03141443
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date23 June 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Arpan Singh Tucker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(6 days after company formation)
Appointment Duration2 years, 5 months (closed 23 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address671 Great West Road
Isleworth
Middlesex
TW7 4PT
Secretary NameMr Bhupinder Singh Tucker
NationalityBritish
StatusClosed
Appointed02 January 1996(6 days after company formation)
Appointment Duration2 years, 5 months (closed 23 June 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address671 Great West Road
Osterley
Middlesex
TW7 4PT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressDicovery House
Unit 31 Cumberland Business Park
Cumberland Avenue
London
NW10 7RT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
12 February 1998Amended full accounts made up to 31 December 1996 (9 pages)
20 January 1998Application for striking-off (1 page)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
10 January 1997Return made up to 27/12/96; full list of members (6 pages)
24 January 1996Secretary resigned;new secretary appointed (2 pages)
24 January 1996Director resigned;new director appointed (2 pages)
11 January 1996Registered office changed on 11/01/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 January 1996Accounting reference date notified as 31/12 (1 page)
11 January 1996Ad 02/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 December 1995Incorporation (20 pages)