Company NameMasters Of Football Limited
Company StatusDissolved
Company Number03142573
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Antony Hurry
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 01 February 2005)
RoleBarrister
Correspondence Address11 Wellesley Road
Strawberry Hill
Middlesex
TW2 5RR
Secretary NameSamantha Helen Hurry
NationalityBritish
StatusClosed
Appointed01 January 2003(7 years after company formation)
Appointment Duration2 years, 1 month (closed 01 February 2005)
RoleBarrister Non Practising
Correspondence Address11 Wellesley Road
Twickenham
Middlesex
TW2 5RR
Director NameMr Benedict Caspar James Challis
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 North End
Meldreth
Royston
Hertfordshire
SG8 6NT
Director NameMs Caroline Lucie McGee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address116 Princes Avenue
London
W3 8LT
Secretary NameMr Benedict Caspar James Challis
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 North End
Meldreth
Royston
Hertfordshire
SG8 6NT
Secretary NameMark Antony Hurry
NationalityBritish
StatusResigned
Appointed26 March 2002(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 2002)
RoleBarrister
Correspondence Address11 Wellesley Road
Strawberry Hill
Middlesex
TW2 5RR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 December 1995
Appointment Duration4 days (resigned 02 January 1996)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 December 1995
Appointment Duration4 days (resigned 02 January 1996)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 December 1995
Appointment Duration4 days (resigned 02 January 1996)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address11 Wellesley Road
Twickenham
London
TW2 5RR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
5 March 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 January 2003Registered office changed on 29/01/03 from: 21A high street teddington TW11 8ET (1 page)
29 January 2003New secretary appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: 8 henley prior collier street london N1 9JU (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New secretary appointed (2 pages)
22 January 2002Return made up to 01/01/02; full list of members (6 pages)
11 April 2001Registered office changed on 11/04/01 from: 283 grays inn road london WC1X 8QF (1 page)
7 March 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
19 February 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
22 September 2000Registered office changed on 22/09/00 from: lincoln house 32-34 york way london N1 9AB (1 page)
17 January 2000Return made up to 01/01/00; full list of members (6 pages)
7 May 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
21 December 1998Return made up to 01/01/99; no change of members (4 pages)
13 October 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
8 January 1998Return made up to 01/01/98; no change of members (4 pages)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
25 January 1997Return made up to 02/01/97; full list of members
  • 363(287) ‐ Registered office changed on 25/01/97
(6 pages)
29 March 1996Registered office changed on 29/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
29 March 1996Director resigned;new director appointed (2 pages)
29 March 1996New director appointed (3 pages)
29 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
2 January 1996Incorporation (32 pages)