Company NameMasak & Huntfield Ltd
Company StatusDissolved
Company Number03389689
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(same day as company formation)
RoleTrust Officer
Correspondence Address8 Woodlands View
Farmhill
Douglas
Isle Of Man
IM2 2BT
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 04 July 2000)
RoleManagement Consulant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 04 July 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed20 June 1997(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address60 Welbeck Street
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
15 March 1999Director's particulars changed (1 page)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 June 1998Return made up to 20/06/98; full list of members (6 pages)
3 June 1998Registered office changed on 03/06/98 from: caprice house 3 new burlington street, london W1X 1FE (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 July 1997New director appointed (6 pages)
3 July 1997New director appointed (6 pages)
3 July 1997Ad 20/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997New director appointed (3 pages)
26 June 1997Director resigned (1 page)
26 June 1997Secretary resigned (1 page)
20 June 1997Incorporation (18 pages)