Company NameContemporary Masters Corporation Limited
Company StatusDissolved
Company Number03461002
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 5 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Jean-Paul Gex
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 30 May 2023)
RoleRetired
Country of ResidenceSwitzerland
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(8 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 20 October 2003)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2002)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies
Director NameMark Colin John Quirk
Date of BirthNovember 1977 (Born 46 years ago)
NationalityManx
StatusResigned
Appointed17 March 2002(4 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address3 Cronk Avenue
Birch Hill
Onchan
Isle Of Man
IM3 3DG
Director NameMr Robert Jack Behar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMiss Marea Jean O'Toole
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2010(12 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 April 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed13 April 2011(13 years, 5 months after company formation)
Appointment Duration11 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMicheline Hayoz-Bongard
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed12 March 2012(14 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 January 2018)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluebrook Inc (Corporation)
StatusResigned
Appointed20 October 2003(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 March 2012)
Correspondence AddressTrident Chambers PO Box 146
Road Town
Tortola
BVI
Director NameFinnigen Limited (Corporation)
StatusResigned
Appointed20 October 2003(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 December 2011)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Shirewood LTD
50.00%
Ordinary
1 at £1Woodshire LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,589
Cash£2,948
Current Liabilities£5,536

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
2 March 2023Application to strike the company off the register (2 pages)
24 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
15 August 2022Notification of Dominique Haim as a person with significant control on 2 August 2022 (2 pages)
15 August 2022Cessation of Jeanette Yvonne Leroy Haim as a person with significant control on 2 August 2022 (1 page)
30 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
7 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
19 January 2018Appointment of Mr Jean-Paul Gex as a director on 19 January 2018 (2 pages)
19 January 2018Termination of appointment of Micheline Hayoz-Bongard as a director on 19 January 2018 (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 July 2017Notification of Jeanette Yvonne Leroy Haim as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Jeanette Yvonne Leroy Haim as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
4 April 2017Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 December 2015Termination of appointment of Bentinck Secretaries Limited as a secretary on 3 December 2015 (1 page)
4 December 2015Termination of appointment of Bentinck Secretaries Limited as a secretary on 3 December 2015 (1 page)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(3 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(3 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 March 2012Termination of appointment of Bluebrook Inc as a director (1 page)
12 March 2012Appointment of Micheline Hayoz-Bongard as a director (2 pages)
12 March 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
12 March 2012Termination of appointment of Bluebrook Inc as a director (1 page)
12 March 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
12 March 2012Appointment of Micheline Hayoz-Bongard as a director (2 pages)
19 December 2011Termination of appointment of Finnigen Limited as a director (1 page)
19 December 2011Termination of appointment of Finnigen Limited as a director (1 page)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 May 2011Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
6 May 2011Termination of appointment of Marea O'toole as a director (1 page)
6 May 2011Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
6 May 2011Termination of appointment of Marea O'toole as a director (1 page)
26 January 2011Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages)
26 January 2011Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
23 September 2010Appointment of Miss Marea Jean O'toole as a director (2 pages)
23 September 2010Appointment of Miss Marea Jean O'toole as a director (2 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 November 2009Secretary's details changed for Bentinck Secretaries Limited on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Bluebrook Inc on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Bluebrook Inc on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Bluebrook Inc on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Bentinck Secretaries Limited on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Finnigen Limited on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Finnigen Limited on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Finnigen Limited on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
5 November 2009Secretary's details changed for Bentinck Secretaries Limited on 5 November 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 November 2008Return made up to 05/11/08; full list of members (4 pages)
5 November 2008Return made up to 05/11/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 November 2007Return made up to 05/11/07; full list of members (2 pages)
5 November 2007Return made up to 05/11/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 November 2006Return made up to 05/11/06; full list of members (7 pages)
20 November 2006Return made up to 05/11/06; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 November 2005Return made up to 05/11/05; full list of members (7 pages)
18 November 2005Return made up to 05/11/05; full list of members (7 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 August 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 July 2005Withdrawal of application for striking off (1 page)
28 July 2005Withdrawal of application for striking off (1 page)
14 July 2005Application for striking-off (1 page)
14 July 2005Application for striking-off (1 page)
18 November 2004Return made up to 05/11/04; full list of members (7 pages)
18 November 2004Return made up to 05/11/04; full list of members (7 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 July 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 January 2004Return made up to 05/11/03; full list of members (5 pages)
12 January 2004Return made up to 05/11/03; full list of members (5 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
29 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 November 2002Return made up to 05/11/02; full list of members (7 pages)
14 November 2002Return made up to 05/11/02; full list of members (7 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
8 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
25 February 2002Registered office changed on 25/02/02 from: 118 wrottesley road london NW10 5XR (1 page)
25 February 2002Registered office changed on 25/02/02 from: 118 wrottesley road london NW10 5XR (1 page)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Secretary's particulars changed (1 page)
16 November 2001Return made up to 05/11/01; full list of members (6 pages)
16 November 2001Return made up to 05/11/01; full list of members (6 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
24 January 2001Full accounts made up to 31 December 1999 (8 pages)
24 January 2001Full accounts made up to 31 December 1999 (8 pages)
13 December 2000Return made up to 05/11/00; full list of members (6 pages)
13 December 2000Return made up to 05/11/00; full list of members (6 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
23 November 1999Return made up to 05/11/99; full list of members (6 pages)
23 November 1999Return made up to 05/11/99; full list of members (6 pages)
19 August 1999Full accounts made up to 31 December 1998 (9 pages)
19 August 1999Full accounts made up to 31 December 1998 (9 pages)
1 August 1999Secretary's particulars changed (1 page)
1 August 1999Secretary's particulars changed (1 page)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
8 December 1998Return made up to 05/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1998Return made up to 05/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Secretary resigned (1 page)
5 November 1997Incorporation (16 pages)
5 November 1997Incorporation (16 pages)