Centennial Park
Elstree
Herts
WD6 3TJ
Secretary Name | Mrs Zabeen Masters |
---|---|
Nationality | Singaporean |
Status | Closed |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 380 Centennial Avenue Centennial Park Elstree Herts WD6 3TJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 380 Centennial Avenue Centennial Park Elstree Herts WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
1 at 1 | Zulf Masters 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2010 | Application to strike the company off the register (2 pages) |
15 December 2010 | Application to strike the company off the register (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 June 2010 | Secretary's details changed for Mrs Zabeen Masters on 5 April 2010 (1 page) |
21 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Director's details changed for Mr Zulfikar Masters on 5 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Zulfikar Masters on 5 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Secretary's details changed for Mrs Zabeen Masters on 5 April 2010 (1 page) |
21 June 2010 | Director's details changed for Mr Zulfikar Masters on 5 April 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Mrs Zabeen Masters on 5 April 2010 (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
25 March 2009 | Memorandum and Articles of Association (20 pages) |
25 March 2009 | Memorandum and Articles of Association (20 pages) |
23 March 2009 | Company name changed masters pharmaceuticals LIMITED\certificate issued on 23/03/09 (2 pages) |
23 March 2009 | Company name changed masters pharmaceuticals LIMITED\certificate issued on 23/03/09 (2 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
3 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
19 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: masters house, 5 sandridge close harrow middlesex HA1 1TW (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: masters house, 5 sandridge close harrow middlesex HA1 1TW (1 page) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
27 June 2005 | Return made up to 20/05/05; full list of members
|
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 September 2004 | Accounts made up to 31 December 2003 (4 pages) |
18 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
18 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
7 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 March 2003 | Accounts made up to 31 December 2002 (4 pages) |
12 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
12 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Incorporation (17 pages) |
20 May 2002 | Incorporation (17 pages) |