Company NameMasstech Corporation Limited
Company StatusDissolved
Company Number04152140
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)
Dissolution Date12 April 2018 (5 years, 11 months ago)
Previous NamesMasstech Net. Limited and Masstech.net Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAsim Hussain
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Stradbroke Way
Leeds
West Yorkshire
LS12 4NB
Director NameMr Ul Haque Ahtamad
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Rutland Avenue
High Wycombe
Buckinghamshire
HP12 3LL
Secretary NameMr Ul Haque Ahtamad
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Rutland Avenue
High Wycombe
Buckinghamshire
HP12 3LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2006(5 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 November 2017)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2005
Net Worth-£514,956
Cash£78,384
Current Liabilities£3,127,015

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 April 2018Final Gazette dissolved following liquidation (1 page)
12 January 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
14 November 2017Termination of appointment of Westco Nominees Limited as a secretary on 3 November 2017 (2 pages)
14 November 2017Termination of appointment of Westco Nominees Limited as a secretary on 3 November 2017 (2 pages)
14 November 2016Appointment of a voluntary liquidator (2 pages)
14 November 2016Appointment of a voluntary liquidator (2 pages)
3 November 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 November 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 November 2016Administrator's progress report to 25 October 2016 (18 pages)
3 November 2016Administrator's progress report to 25 October 2016 (18 pages)
16 May 2016Administrator's progress report to 27 March 2016 (17 pages)
16 May 2016Administrator's progress report to 27 March 2016 (17 pages)
9 December 2015Notice of extension of period of Administration (1 page)
9 December 2015Notice of extension of period of Administration (1 page)
9 December 2015Administrator's progress report to 27 September 2015 (16 pages)
9 December 2015Administrator's progress report to 27 September 2015 (16 pages)
22 September 2015Administrator's progress report to 14 September 2015 (17 pages)
22 September 2015Administrator's progress report to 14 September 2015 (17 pages)
21 May 2015Administrator's progress report to 27 March 2015 (16 pages)
21 May 2015Administrator's progress report to 27 March 2015 (16 pages)
5 November 2014Administrator's progress report to 27 September 2014 (16 pages)
5 November 2014Administrator's progress report to 27 September 2014 (16 pages)
29 April 2014Notice of extension of period of Administration (1 page)
29 April 2014Administrator's progress report to 27 March 2014 (14 pages)
29 April 2014Administrator's progress report to 27 March 2014 (14 pages)
29 April 2014Notice of extension of period of Administration (1 page)
24 January 2014Administrator's progress report to 29 April 2013 (11 pages)
24 January 2014Administrator's progress report to 29 October 2012 (10 pages)
24 January 2014Administrator's progress report to 29 October 2012 (10 pages)
24 January 2014Administrator's progress report to 29 April 2012 (10 pages)
24 January 2014Administrator's progress report to 29 April 2012 (10 pages)
24 January 2014Administrator's progress report to 29 April 2013 (11 pages)
27 December 2013Administrator's progress report to 29 October 2012 (13 pages)
27 December 2013Administrator's progress report to 29 October 2012 (13 pages)
9 May 2013Notice of extension of period of Administration (1 page)
9 May 2013Notice of extension of period of Administration (1 page)
9 May 2013Administrator's progress report to 29 October 2011 (10 pages)
9 May 2013Administrator's progress report to 29 October 2011 (10 pages)
13 September 2011Administrator's progress report to 29 April 2010 (9 pages)
13 September 2011Administrator's progress report to 29 April 2011 (9 pages)
13 September 2011Administrator's progress report to 29 April 2010 (9 pages)
13 September 2011Administrator's progress report to 29 October 2010 (9 pages)
13 September 2011Administrator's progress report to 29 April 2011 (9 pages)
13 September 2011Administrator's progress report to 29 October 2010 (9 pages)
25 May 2011Notice of extension of period of Administration (1 page)
25 May 2011Notice of extension of period of Administration (1 page)
15 December 2009Administrator's progress report to 29 October 2009 (9 pages)
15 December 2009Administrator's progress report to 29 October 2009 (9 pages)
20 May 2009Administrator's progress report to 29 April 2009 (10 pages)
20 May 2009Administrator's progress report to 29 April 2009 (10 pages)
23 January 2009Notice of extension of period of Administration (1 page)
23 January 2009Result of meeting of creditors (24 pages)
23 January 2009Result of meeting of creditors (24 pages)
23 January 2009Notice of extension of period of Administration (1 page)
23 January 2009Notice of extension of period of Administration (1 page)
23 January 2009Notice of extension of period of Administration (1 page)
24 December 2008Statement of administrator's proposal (21 pages)
24 December 2008Statement of administrator's proposal (21 pages)
16 December 2008Statement of affairs with form 2.14B (6 pages)
16 December 2008Statement of affairs with form 2.14B (6 pages)
11 November 2008Appointment of an administrator (1 page)
11 November 2008Appointment of an administrator (1 page)
10 November 2008Registered office changed on 10/11/2008 from 8 the square, stockley park uxbridge middlesex UB11 1FW (1 page)
10 November 2008Registered office changed on 10/11/2008 from 8 the square, stockley park uxbridge middlesex UB11 1FW (1 page)
18 July 2006Return made up to 18/07/06; full list of members (3 pages)
18 July 2006Return made up to 18/07/06; full list of members (3 pages)
13 July 2006New secretary appointed (1 page)
13 July 2006New secretary appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
10 February 2006Return made up to 01/02/06; full list of members (3 pages)
10 February 2006Return made up to 01/02/06; full list of members (3 pages)
17 January 2006Amended accounts made up to 28 February 2005 (4 pages)
17 January 2006Amended accounts made up to 28 February 2005 (4 pages)
24 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 March 2005Return made up to 01/02/05; full list of members (7 pages)
18 March 2005Return made up to 01/02/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
16 March 2005Registered office changed on 16/03/05 from: masstech house 175 rutland avenue, high wycombe buckinghamshire HP12 3LL (1 page)
16 March 2005Registered office changed on 16/03/05 from: masstech house 175 rutland avenue, high wycombe buckinghamshire HP12 3LL (1 page)
29 October 2004Return made up to 01/02/04; full list of members; amend (7 pages)
29 October 2004Return made up to 01/02/04; full list of members; amend (7 pages)
1 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 May 2003Company name changed masstech.net LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed masstech.net LIMITED\certificate issued on 02/05/03 (2 pages)
8 February 2003Return made up to 01/02/03; full list of members (7 pages)
8 February 2003Return made up to 01/02/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
29 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
4 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Company name changed masstech net. LIMITED\certificate issued on 20/03/01 (2 pages)
20 March 2001Company name changed masstech net. LIMITED\certificate issued on 20/03/01 (2 pages)
7 March 2001Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
1 February 2001Incorporation (12 pages)
1 February 2001Incorporation (12 pages)