Company NameMasters Food (UK) Limited
DirectorGia Ninh Yu
Company StatusDissolved
Company Number04322498
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameGia Ninh Yu
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2001(1 day after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address60 Blythswood Road
Ilford
Essex
IG3 8SH
Secretary NameGia Binh Tran
NationalityBritish
StatusCurrent
Appointed24 November 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address146 Kingsland Road
London
E2 8EB
Secretary NameCuc Ha Truong
NationalityBritish
StatusResigned
Appointed15 November 2001(1 day after company formation)
Appointment Duration1 week, 1 day (resigned 23 November 2001)
RoleCompany Director
Correspondence Address6 Adomar Road
Dagenham
Essex
RM8 3LR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 January 2006Dissolved (1 page)
21 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2005Liquidators statement of receipts and payments (8 pages)
16 March 2005Registered office changed on 16/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
13 September 2004Appointment of a voluntary liquidator (2 pages)
13 September 2004Statement of affairs (9 pages)
13 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 August 2004Registered office changed on 25/08/04 from: 7A central parade ley street ilford essex IG2 7DE (1 page)
21 November 2003Return made up to 14/11/03; full list of members (6 pages)
3 January 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
3 January 2003Return made up to 14/11/02; full list of members (6 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Registered office changed on 20/11/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
20 November 2001Secretary resigned (2 pages)
20 November 2001Director resigned (1 page)