Company NameMasai GB Limited
Company StatusDissolved
Company Number04369393
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date13 January 2018 (6 years, 3 months ago)
Previous NameMasai By Fisher Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameJan Stig Andersen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed15 March 2010(8 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 13 January 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 2a 83 Curtain Road
London
EC2A 3BS
Director NameMogens Berg Andersen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed08 August 2011(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 13 January 2018)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressMasai Marketings And Trading Neuwiesen Strasse 20
Winterthur
8400
Switzerland
Director NameBenjamin John May
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed08 August 2011(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 13 January 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCarrer Garrofers 38a
Teia Barcelona
08329
Spain
Secretary NameBenjamin John May
NationalityBritish
StatusClosed
Appointed08 August 2011(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 13 January 2018)
RoleCompany Director
Correspondence AddressCarrer Garrofers 38a Taia
Barcelona
08329
Spain
Director NameHelge Fisher
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St Lukes Road
Brighton
East Sussex
BN2 9ZD
Director NameMag Michael Richard Garzon
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGhelengasse 34/3/30
Vienna
1130
Austria
Secretary NameHelge Fisher
NationalityAustrian
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St Lukes Road
Brighton
East Sussex
BN2 9ZD
Secretary NameMichael Garzon
NationalityAustria
StatusResigned
Appointed25 January 2003(11 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 December 2003)
RoleCompany Director
Correspondence Address83 Curtain Road
Unit 3d
London
EC2A 3BS
Director NameMikael Karl Muegge
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed25 February 2003(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2007)
RoleManager
Correspondence AddressGersthoferst. 118/3/5
Vienna
A-1180
Foreign
Director NameMs Monika Hudson
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed29 October 2004(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 105 Prichards Road
Hackney
London
E2 9AW
Secretary NameKarl Mikel Muegge
NationalitySwedish
StatusResigned
Appointed29 October 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2006)
RoleAnalyst
Correspondence AddressGerstmoferstrasse 118/3/5
Vienna
A-1180
Foreign
Secretary NameMs Monika Hudson
NationalitySwedish
StatusResigned
Appointed25 May 2006(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 105 Prichards Road
Hackney
London
E2 9AW
Director NameTatjana Bister
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed20 June 2007(5 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 2007)
RoleHead Of Management And Busines
Correspondence AddressRebenweg 9
Romanshorn
8590
Switzerland
Director NameRichard Litzel
Date of BirthApril 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2007(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressVogelanger 10
Oberhaching D-82041
Germany
Foreign
Director NameThorsten Michael Rixmann
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 2010)
RoleManager
Correspondence AddressBregenzerstrasse 47
Lochau
6911
Austria
Director NameMartin Jan Schinkelshoek
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwiss
StatusResigned
Appointed01 November 2009(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2011)
RoleGeneral Counsel
Country of ResidenceSwitzerland
Correspondence Address14 Badstrasse
Romanshorn
Ch 8590
Switzerland
Director NameNicholaas Van Offeren
Date of BirthJune 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed15 March 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBurbage House 83 Curtain Road
London
EC2A 3BS
Secretary NameNicholaas Van Offeren
NationalityBritish
StatusResigned
Appointed15 March 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2011)
RoleCompany Director
Correspondence AddressUnit 2a 83 Curtain Road
London
EC2A 3BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2003(1 year, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 October 2004)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Turnover£7,709,985
Gross Profit£1,998,554
Net Worth-£1,743,797
Cash£523,610
Current Liabilities£2,936,192

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
5 September 2016Liquidators' statement of receipts and payments to 23 July 2016 (13 pages)
24 September 2015Liquidators' statement of receipts and payments to 23 July 2015 (16 pages)
24 September 2015Liquidators statement of receipts and payments to 23 July 2015 (16 pages)
3 October 2014Liquidators statement of receipts and payments to 23 July 2014 (14 pages)
3 October 2014Liquidators' statement of receipts and payments to 23 July 2014 (14 pages)
16 July 2013Appointment of a voluntary liquidator (1 page)
8 November 2012Registered office address changed from 76 Shoe Lane London EC4A 3JB on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 76 Shoe Lane London EC4A 3JB on 8 November 2012 (2 pages)
25 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 September 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 July 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 July 2012Result of meeting of creditors (33 pages)
12 July 2012Statement of administrator's proposal (32 pages)
6 July 2012Statement of affairs with form 2.14B (4 pages)
22 May 2012Registered office address changed from Unit 2a 83 Curtain Road London EC2A 3BS on 22 May 2012 (2 pages)
22 May 2012Appointment of an administrator (1 page)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
2 September 2011Appointment of Mogens Berg Andersen as a director (3 pages)
2 September 2011Appointment of Benjamin John May as a director (3 pages)
1 September 2011Appointment of Benjamin John May as a secretary (3 pages)
1 September 2011Termination of appointment of Nicholaas Van Offeren as a director (2 pages)
1 September 2011Termination of appointment of Nicholaas Van Offeren as a secretary (2 pages)
17 August 2011Termination of appointment of Martin Schinkelshoek as a director (2 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 100
(14 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2010Full accounts made up to 31 December 2009 (20 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
13 April 2010Resolutions
  • RES13 ‐ Section 175/ company business 15/03/2010
(2 pages)
12 April 2010Termination of appointment of Monika Hudson as a director (2 pages)
12 April 2010Appointment of Nicholaas Van Offeren as a secretary (4 pages)
12 April 2010Appointment of Nicholaas Van Offeren as a director (3 pages)
12 April 2010Appointment of Jan Stig Andersen as a director (3 pages)
12 April 2010Termination of appointment of Monika Hudson as a secretary (2 pages)
12 April 2010Termination of appointment of Thorsten Rixmann as a director (2 pages)
1 March 2010Appointment of Martin Jan Schinkelshoek as a director (3 pages)
20 May 2009Return made up to 07/03/09; no change of members (4 pages)
20 May 2009Director and secretary's change of particulars / monika hudson / 01/03/2009 (1 page)
12 May 2009Full accounts made up to 31 December 2008 (13 pages)
10 December 2008Appointment terminated director richard litzel (1 page)
4 September 2008Full accounts made up to 31 December 2007 (14 pages)
10 June 2008Director appointed thorsten michael rixmann (2 pages)
5 April 2008Return made up to 07/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
9 August 2007Memorandum and Articles of Association (12 pages)
24 July 2007Registered office changed on 24/07/07 from: stuart house 55 catherine place london SW1E 6DY (1 page)
13 July 2007Company name changed masai by fisher LIMITED\certificate issued on 13/07/07 (2 pages)
13 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
27 June 2007Memorandum and Articles of Association (7 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 June 2007Full accounts made up to 31 December 2006 (18 pages)
14 May 2007Return made up to 07/02/07; full list of members (7 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 June 2006Particulars of mortgage/charge (3 pages)
13 March 2006Return made up to 07/02/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 April 2005Return made up to 07/02/05; full list of members; amend (7 pages)
25 February 2005Return made up to 07/02/05; full list of members (7 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
8 December 2004Registered office changed on 08/12/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004Secretary resigned (1 page)
10 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 August 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
25 March 2004Return made up to 07/02/04; full list of members (6 pages)
21 January 2004Registered office changed on 21/01/04 from: 83 curtain road unit 3D london EC2A 3BS (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
15 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
8 December 2003Director's particulars changed (1 page)
14 May 2003New secretary appointed (2 pages)
1 May 2003Return made up to 07/02/03; full list of members (7 pages)
29 April 2003Registered office changed on 29/04/03 from: 83 curtain road unit 3D london EC2A 3BS (1 page)
24 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: marlborough house, 159 high street, harrow middlesex HA3 5DX (1 page)
9 February 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
15 April 2002Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
7 February 2002Incorporation (16 pages)