Company NameMas (London) Limited
Company StatusDissolved
Company Number04440002
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)
Previous NameMas Imports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Amin Warind
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (closed 06 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address710 Romford Road
Manor Park
London
E12 6BT
Secretary NameRoshan Warind
NationalityBritish
StatusClosed
Appointed27 May 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (closed 06 July 2004)
RoleSecretary
Correspondence Address710 Romford Road
Manor Park
London
E12 6BT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address710 Romford Road
Manor Park
London
E12 6BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardLittle Ilford
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,791
Current Liabilities£3,138

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
6 February 2004Application for striking-off (1 page)
20 November 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
16 July 2003Return made up to 16/05/03; full list of members (6 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
5 June 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2002Secretary resigned (1 page)