Company NameMast Court Properties Limited
Company StatusDissolved
Company Number04092562
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDominic Prtak
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 23 June 2009)
RoleArmy Officer
Correspondence Address4 Mast Court
1 Boat Lifter Way Surrey Quays
London
SE16 7WH
Secretary NameMr Neil Geoffrey Gordon
NationalityBritish
StatusClosed
Appointed10 September 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 23 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
London
W4 1AZ
Director NameDaniel Malcolm Buhlea Higgins
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 23 June 2009)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 Mast Court
1 Boatlifter Way Surrey Quays
London
SE16 7WH
Director NameMr Neil Geoffrey Gordon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
London
W4 1AZ
Secretary NameHenrietta Mary Bellman
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address88 Effra Road
Wimbledon
London
SW19 8PR
Director NameMatthew Thorne
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2003)
RoleRetail Manager
Correspondence Address4 Mast Court
1 Boat Lifter Way Surrey Quays
London
SE16 7WH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressSea Containers House
20 Upper Ground
London
SE1 9LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 May 2008Return made up to 18/10/07; full list of members (10 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
5 January 2007Return made up to 18/10/06; full list of members (11 pages)
4 January 2006Return made up to 18/10/05; full list of members (11 pages)
26 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
6 January 2005Accounts for a dormant company made up to 31 October 2003 (2 pages)
22 December 2004Return made up to 18/10/04; full list of members (11 pages)
30 April 2004Accounts for a dormant company made up to 31 October 2002 (2 pages)
20 April 2004New director appointed (2 pages)
1 March 2004Return made up to 18/10/03; full list of members (9 pages)
19 January 2004Director resigned (1 page)
12 November 2002Return made up to 18/10/02; full list of members (7 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
13 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
25 January 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JB (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)