Company NameMasters I.T. Limited
Company StatusDissolved
Company Number03637175
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)
Dissolution Date14 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameOdilo Javier Otero
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed05 May 2006(7 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 14 July 2014)
RoleSenior Trust Manager
Country of ResidenceSwitzerland
Correspondence AddressGallaghers 69/85 Tabernacle Street
London
EC2A 4RR
Director NameAriane Slinger
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed05 May 2006(7 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 14 July 2014)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressGallaghers 69/85 Tabernacle Street
London
EC2A 4RR
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2002)
RoleTrust Manager
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameAnn Louise Wood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 2002)
RoleTrust Manager
Correspondence Address159 New Bond Street
London
W1S 2UD
Secretary NameLisa O'Keeffe
NationalityBritish
StatusResigned
Appointed02 October 1998(1 week, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 13 March 2003)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2001)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Director NameTracey Jean Hazell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2001)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameAmanda Gail Ainsley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2002)
RoleSenior Trust Officer
Correspondence AddressClaremont
26 Greenways
Hingley Wood
Surrey
KT10 0QD
Director NameMichael David Fitzgerald
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed05 May 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2009)
RoleAccountant
Correspondence Address47 Av. Du Millenaire
Plan Les Ouates
Geneva
1228
Director NameMarcel Erich Stettler
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed05 May 2006(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2008)
RoleCompliance Manager
Correspondence AddressRond-Point De Plainpalais 7
1205 Geneva
Foreign
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameRathbone Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 May 2006)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Secretary NameRathbone Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(4 years, 5 months after company formation)
Appointment Duration8 years (resigned 07 April 2011)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD

Location

Registered AddressGallaghers
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Portman Nominees Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,310
Current Liabilities£11,953

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

14 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2014Final Gazette dissolved following liquidation (1 page)
14 April 2014Return of final meeting in a members' voluntary winding up (5 pages)
9 October 2013Registered office address changed from 4Th Floor 1 Curzon Street London W1J 5FB United Kingdom on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 4Th Floor 1 Curzon Street London W1J 5FB United Kingdom on 9 October 2013 (2 pages)
8 October 2013Declaration of solvency (4 pages)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
8 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 May 2013Accounts for a small company made up to 28 February 2013 (6 pages)
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
29 August 2012Accounts for a small company made up to 29 February 2012 (6 pages)
12 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 12 March 2012 (1 page)
30 December 2011Accounts for a small company made up to 28 February 2011 (5 pages)
14 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
3 May 2011Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages)
29 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
20 October 2010Director's details changed for Odilo Javier Otero on 23 September 2010 (2 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
20 October 2010Secretary's details changed for Rathbone Secretaries Limited on 23 September 2010 (2 pages)
20 October 2010Director's details changed for Ariane Slinger on 23 September 2010 (2 pages)
16 December 2009Accounts for a small company made up to 28 February 2009 (5 pages)
19 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
22 April 2009Appointment terminated director michael fitzgerald (1 page)
9 March 2009Accounts for a small company made up to 29 February 2008 (6 pages)
20 October 2008Appointment terminated director marcel stettler (1 page)
20 October 2008Return made up to 23/09/08; full list of members (4 pages)
20 October 2008Director's change of particulars / michael fitzgerald / 01/04/2008 (1 page)
24 January 2008Accounts for a small company made up to 28 February 2007 (6 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Return made up to 23/09/07; full list of members (2 pages)
17 October 2006Return made up to 23/09/06; full list of members (2 pages)
16 October 2006Accounts for a small company made up to 28 February 2006 (6 pages)
2 June 2006New director appointed (3 pages)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (3 pages)
16 May 2006New director appointed (3 pages)
16 May 2006New director appointed (3 pages)
13 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
21 October 2005Return made up to 23/09/05; full list of members (2 pages)
14 October 2004Return made up to 23/09/04; full list of members (6 pages)
13 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
13 November 2003Accounts for a small company made up to 28 February 2003 (5 pages)
22 October 2003Return made up to 23/09/03; full list of members (6 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
16 October 2002Return made up to 23/09/02; full list of members (6 pages)
17 June 2002New director appointed (5 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
30 May 2002Accounts for a small company made up to 28 February 2001 (5 pages)
30 May 2002Accounts for a small company made up to 28 February 2002 (5 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
28 December 2001Director resigned (1 page)
15 October 2001New director appointed (5 pages)
15 October 2001Director resigned (1 page)
27 September 2001Return made up to 23/09/01; full list of members (7 pages)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director resigned (1 page)
30 October 2000New director appointed (3 pages)
18 October 2000New director appointed (4 pages)
13 October 2000Return made up to 23/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(7 pages)
26 September 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
26 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Return made up to 23/09/99; full list of members (17 pages)
10 November 1998Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
12 October 1998Registered office changed on 12/10/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
12 October 1998New director appointed (4 pages)
12 October 1998New director appointed (4 pages)
12 October 1998Director resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 October 1998£ nc 100/100000 02/10/98 (1 page)
9 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 September 1998Incorporation (8 pages)