Leeds
West Yorkshire
LS12 4NB
Director Name | Mr Ul Haque Ahtamad |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 Rutland Avenue High Wycombe Buckinghamshire HP12 3LL |
Secretary Name | Mr Ul Haque Ahtamad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 Rutland Avenue High Wycombe Buckinghamshire HP12 3LL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 November 2017) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | -£514,956 |
Cash | £78,384 |
Current Liabilities | £3,127,015 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 November 2017 | Termination of appointment of Westco Nominees Limited as a secretary on 3 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Westco Nominees Limited as a secretary on 3 November 2017 (2 pages) |
14 November 2016 | Appointment of a voluntary liquidator (2 pages) |
14 November 2016 | Appointment of a voluntary liquidator (2 pages) |
3 November 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 November 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 November 2016 | Administrator's progress report to 25 October 2016 (18 pages) |
3 November 2016 | Administrator's progress report to 25 October 2016 (18 pages) |
16 May 2016 | Administrator's progress report to 27 March 2016 (17 pages) |
16 May 2016 | Administrator's progress report to 27 March 2016 (17 pages) |
9 December 2015 | Notice of extension of period of Administration (1 page) |
9 December 2015 | Notice of extension of period of Administration (1 page) |
9 December 2015 | Administrator's progress report to 27 September 2015 (16 pages) |
9 December 2015 | Administrator's progress report to 27 September 2015 (16 pages) |
22 September 2015 | Administrator's progress report to 14 September 2015 (17 pages) |
22 September 2015 | Administrator's progress report to 14 September 2015 (17 pages) |
21 May 2015 | Administrator's progress report to 27 March 2015 (16 pages) |
21 May 2015 | Administrator's progress report to 27 March 2015 (16 pages) |
5 November 2014 | Administrator's progress report to 27 September 2014 (16 pages) |
5 November 2014 | Administrator's progress report to 27 September 2014 (16 pages) |
29 April 2014 | Notice of extension of period of Administration (1 page) |
29 April 2014 | Administrator's progress report to 27 March 2014 (14 pages) |
29 April 2014 | Administrator's progress report to 27 March 2014 (14 pages) |
29 April 2014 | Notice of extension of period of Administration (1 page) |
24 January 2014 | Administrator's progress report to 29 April 2013 (11 pages) |
24 January 2014 | Administrator's progress report to 29 October 2012 (10 pages) |
24 January 2014 | Administrator's progress report to 29 October 2012 (10 pages) |
24 January 2014 | Administrator's progress report to 29 April 2012 (10 pages) |
24 January 2014 | Administrator's progress report to 29 April 2012 (10 pages) |
24 January 2014 | Administrator's progress report to 29 April 2013 (11 pages) |
27 December 2013 | Administrator's progress report to 29 October 2012 (13 pages) |
27 December 2013 | Administrator's progress report to 29 October 2012 (13 pages) |
9 May 2013 | Notice of extension of period of Administration (1 page) |
9 May 2013 | Notice of extension of period of Administration (1 page) |
9 May 2013 | Administrator's progress report to 29 October 2011 (10 pages) |
9 May 2013 | Administrator's progress report to 29 October 2011 (10 pages) |
13 September 2011 | Administrator's progress report to 29 April 2010 (9 pages) |
13 September 2011 | Administrator's progress report to 29 April 2011 (9 pages) |
13 September 2011 | Administrator's progress report to 29 April 2010 (9 pages) |
13 September 2011 | Administrator's progress report to 29 October 2010 (9 pages) |
13 September 2011 | Administrator's progress report to 29 April 2011 (9 pages) |
13 September 2011 | Administrator's progress report to 29 October 2010 (9 pages) |
25 May 2011 | Notice of extension of period of Administration (1 page) |
25 May 2011 | Notice of extension of period of Administration (1 page) |
15 December 2009 | Administrator's progress report to 29 October 2009 (9 pages) |
15 December 2009 | Administrator's progress report to 29 October 2009 (9 pages) |
20 May 2009 | Administrator's progress report to 29 April 2009 (10 pages) |
20 May 2009 | Administrator's progress report to 29 April 2009 (10 pages) |
23 January 2009 | Notice of extension of period of Administration (1 page) |
23 January 2009 | Result of meeting of creditors (24 pages) |
23 January 2009 | Result of meeting of creditors (24 pages) |
23 January 2009 | Notice of extension of period of Administration (1 page) |
23 January 2009 | Notice of extension of period of Administration (1 page) |
23 January 2009 | Notice of extension of period of Administration (1 page) |
24 December 2008 | Statement of administrator's proposal (21 pages) |
24 December 2008 | Statement of administrator's proposal (21 pages) |
16 December 2008 | Statement of affairs with form 2.14B (6 pages) |
16 December 2008 | Statement of affairs with form 2.14B (6 pages) |
11 November 2008 | Appointment of an administrator (1 page) |
11 November 2008 | Appointment of an administrator (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 8 the square, stockley park uxbridge middlesex UB11 1FW (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 8 the square, stockley park uxbridge middlesex UB11 1FW (1 page) |
18 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
10 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
17 January 2006 | Amended accounts made up to 28 February 2005 (4 pages) |
17 January 2006 | Amended accounts made up to 28 February 2005 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
18 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
18 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: masstech house 175 rutland avenue, high wycombe buckinghamshire HP12 3LL (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: masstech house 175 rutland avenue, high wycombe buckinghamshire HP12 3LL (1 page) |
29 October 2004 | Return made up to 01/02/04; full list of members; amend (7 pages) |
29 October 2004 | Return made up to 01/02/04; full list of members; amend (7 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members
|
1 March 2004 | Return made up to 01/02/04; full list of members
|
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 May 2003 | Company name changed masstech.net LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed masstech.net LIMITED\certificate issued on 02/05/03 (2 pages) |
8 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
8 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
29 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
4 March 2002 | Return made up to 01/02/02; full list of members
|
4 March 2002 | Return made up to 01/02/02; full list of members
|
20 March 2001 | Company name changed masstech net. LIMITED\certificate issued on 20/03/01 (2 pages) |
20 March 2001 | Company name changed masstech net. LIMITED\certificate issued on 20/03/01 (2 pages) |
7 March 2001 | Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
1 February 2001 | Incorporation (12 pages) |
1 February 2001 | Incorporation (12 pages) |