London
EC2A 3BS
Director Name | Mogens Berg Andersen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 08 August 2011(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 January 2018) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Masai Marketings And Trading Neuwiesen Strasse 20 Winterthur 8400 Switzerland |
Director Name | Benjamin John May |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 August 2011(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 January 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Carrer Garrofers 38a Teia Barcelona 08329 Spain |
Secretary Name | Benjamin John May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2011(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 January 2018) |
Role | Company Director |
Correspondence Address | Carrer Garrofers 38a Taia Barcelona 08329 Spain |
Director Name | Helge Fisher |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Lukes Road Brighton East Sussex BN2 9ZD |
Director Name | Mag Michael Richard Garzon |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ghelengasse 34/3/30 Vienna 1130 Austria |
Secretary Name | Helge Fisher |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Lukes Road Brighton East Sussex BN2 9ZD |
Secretary Name | Michael Garzon |
---|---|
Nationality | Austria |
Status | Resigned |
Appointed | 25 January 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 December 2003) |
Role | Company Director |
Correspondence Address | 83 Curtain Road Unit 3d London EC2A 3BS |
Director Name | Mikael Karl Muegge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 February 2003(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 2007) |
Role | Manager |
Correspondence Address | Gersthoferst. 118/3/5 Vienna A-1180 Foreign |
Director Name | Ms Monika Hudson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 October 2004(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 105 Prichards Road Hackney London E2 9AW |
Secretary Name | Karl Mikel Muegge |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 29 October 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 2006) |
Role | Analyst |
Correspondence Address | Gerstmoferstrasse 118/3/5 Vienna A-1180 Foreign |
Secretary Name | Ms Monika Hudson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 25 May 2006(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 105 Prichards Road Hackney London E2 9AW |
Director Name | Tatjana Bister |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 June 2007(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 November 2007) |
Role | Head Of Management And Busines |
Correspondence Address | Rebenweg 9 Romanshorn 8590 Switzerland |
Director Name | Richard Litzel |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2007(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | Vogelanger 10 Oberhaching D-82041 Germany Foreign |
Director Name | Thorsten Michael Rixmann |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 February 2010) |
Role | Manager |
Correspondence Address | Bregenzerstrasse 47 Lochau 6911 Austria |
Director Name | Martin Jan Schinkelshoek |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 November 2009(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2011) |
Role | General Counsel |
Country of Residence | Switzerland |
Correspondence Address | 14 Badstrasse Romanshorn Ch 8590 Switzerland |
Director Name | Nicholaas Van Offeren |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 March 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Burbage House 83 Curtain Road London EC2A 3BS |
Secretary Name | Nicholaas Van Offeren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2011) |
Role | Company Director |
Correspondence Address | Unit 2a 83 Curtain Road London EC2A 3BS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 October 2004) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £7,709,985 |
Gross Profit | £1,998,554 |
Net Worth | -£1,743,797 |
Cash | £523,610 |
Current Liabilities | £2,936,192 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
---|---|
5 September 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (13 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (16 pages) |
24 September 2015 | Liquidators statement of receipts and payments to 23 July 2015 (16 pages) |
3 October 2014 | Liquidators statement of receipts and payments to 23 July 2014 (14 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (14 pages) |
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
8 November 2012 | Registered office address changed from 76 Shoe Lane London EC4A 3JB on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from 76 Shoe Lane London EC4A 3JB on 8 November 2012 (2 pages) |
25 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
13 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 July 2012 | Result of meeting of creditors (33 pages) |
12 July 2012 | Statement of administrator's proposal (32 pages) |
6 July 2012 | Statement of affairs with form 2.14B (4 pages) |
22 May 2012 | Registered office address changed from Unit 2a 83 Curtain Road London EC2A 3BS on 22 May 2012 (2 pages) |
22 May 2012 | Appointment of an administrator (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
2 September 2011 | Appointment of Mogens Berg Andersen as a director (3 pages) |
2 September 2011 | Appointment of Benjamin John May as a director (3 pages) |
1 September 2011 | Appointment of Benjamin John May as a secretary (3 pages) |
1 September 2011 | Termination of appointment of Nicholaas Van Offeren as a director (2 pages) |
1 September 2011 | Termination of appointment of Nicholaas Van Offeren as a secretary (2 pages) |
17 August 2011 | Termination of appointment of Martin Schinkelshoek as a director (2 pages) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Resolutions
|
12 April 2010 | Termination of appointment of Monika Hudson as a director (2 pages) |
12 April 2010 | Appointment of Nicholaas Van Offeren as a secretary (4 pages) |
12 April 2010 | Appointment of Nicholaas Van Offeren as a director (3 pages) |
12 April 2010 | Appointment of Jan Stig Andersen as a director (3 pages) |
12 April 2010 | Termination of appointment of Monika Hudson as a secretary (2 pages) |
12 April 2010 | Termination of appointment of Thorsten Rixmann as a director (2 pages) |
1 March 2010 | Appointment of Martin Jan Schinkelshoek as a director (3 pages) |
20 May 2009 | Return made up to 07/03/09; no change of members (4 pages) |
20 May 2009 | Director and secretary's change of particulars / monika hudson / 01/03/2009 (1 page) |
12 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 December 2008 | Appointment terminated director richard litzel (1 page) |
4 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 June 2008 | Director appointed thorsten michael rixmann (2 pages) |
5 April 2008 | Return made up to 07/02/08; full list of members
|
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
9 August 2007 | Memorandum and Articles of Association (12 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: stuart house 55 catherine place london SW1E 6DY (1 page) |
13 July 2007 | Company name changed masai by fisher LIMITED\certificate issued on 13/07/07 (2 pages) |
13 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
27 June 2007 | Memorandum and Articles of Association (7 pages) |
27 June 2007 | Resolutions
|
3 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 May 2007 | Return made up to 07/02/07; full list of members (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 April 2005 | Return made up to 07/02/05; full list of members; amend (7 pages) |
25 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
10 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 August 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
25 March 2004 | Return made up to 07/02/04; full list of members (6 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 83 curtain road unit 3D london EC2A 3BS (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
15 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
8 December 2003 | Director's particulars changed (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Return made up to 07/02/03; full list of members (7 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 83 curtain road unit 3D london EC2A 3BS (1 page) |
24 March 2003 | New director appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: marlborough house, 159 high street, harrow middlesex HA3 5DX (1 page) |
9 February 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
7 February 2002 | Incorporation (16 pages) |