Company NameMasterplan Management Ltd
Company StatusDissolved
Company Number03926784
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date10 November 2020 (3 years, 5 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 NameAnil Mehta
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2020(20 years after company formation)
Appointment Duration8 months, 3 weeks (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConcept House 6 McNicol Drive
London
NW10 7AW
Director NameMartin Glick
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(3 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 18 December 2006)
RoleCompany Director
Correspondence AddressKemprow Farm
Kemprow
Aldenham
Hertfordshire
WD25 8NR
Secretary NameMrs Shelley Anne Eccleston
NationalityBritish
StatusResigned
Appointed10 March 2000(3 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Harestone Hill
Caterham
Surrey
CR3 6DL
Director NameMrs Roxanne Diane Glick
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressKemprow Farm
Kemprow
Aldenham
Hertfordshire
WD25 8NR
Director NameMr Ashvinkumar Meghji Karman Shah
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Great Owl Road
Chigwell
Essex
IG7 6AL
Secretary NameMuhsin Nanji
NationalityBritish
StatusResigned
Appointed18 December 2006(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 December 2008)
RoleAccountant
Correspondence Address27 Kenton Lane
Harrow
Middlesex
HA3 8UH
Director NameMr Viren Doshi
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(14 years after company formation)
Appointment Duration5 years, 11 months (resigned 18 February 2020)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websiteflowers-pbcl.com

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Ketan Shah
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
11 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 October 2014Appointment of Mr Viren Doshi as a director on 3 March 2014 (2 pages)
15 October 2014Appointment of Mr Viren Doshi as a director on 3 March 2014 (2 pages)
14 October 2014Termination of appointment of Ashvinkumar Meghji Karman Shah as a director on 4 March 2014 (1 page)
14 October 2014Termination of appointment of Ashvinkumar Meghji Karman Shah as a director on 4 March 2014 (1 page)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
30 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
4 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
14 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
3 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 February 2009Appointment terminated secretary muhsin nanji (1 page)
25 February 2009Return made up to 16/02/09; full list of members (3 pages)
29 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
11 March 2008Return made up to 16/02/08; full list of members (3 pages)
19 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
18 April 2007Return made up to 16/02/07; full list of members (2 pages)
21 January 2007New secretary appointed (1 page)
21 January 2007New director appointed (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page)
7 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
23 February 2006Return made up to 16/02/06; full list of members (2 pages)
20 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
5 February 2005Registered office changed on 05/02/05 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page)
31 August 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
23 February 2004Return made up to 16/02/04; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
12 March 2003New director appointed (2 pages)
27 February 2003Return made up to 16/02/03; full list of members (6 pages)
29 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
29 May 2002Director's particulars changed (1 page)
15 May 2002Registered office changed on 15/05/02 from: 1 albany terrace london NW1 4DS (1 page)
26 February 2002Return made up to 16/02/02; full list of members (6 pages)
27 September 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
28 August 2001Secretary's particulars changed (1 page)
21 February 2001Return made up to 16/02/01; full list of members (5 pages)
20 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 376 euston road london NW1 3BL (1 page)
16 February 2000Incorporation (16 pages)