Company NameMaster Catering Fast Food Supplies Limited
Company StatusDissolved
Company Number04642122
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameDesway Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Secretary NameTarik Onbasi
NationalityCypriot
StatusClosed
Appointed27 January 2003(1 week after company formation)
Appointment Duration6 years, 6 months (closed 28 July 2009)
RoleSecretary
Correspondence Address49 Brunswick Road
Enfield
Middlesex
EN3 6UL
Director NameGultekin Kasapoglu
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 28 July 2009)
RoleButcher
Correspondence Address617 Green Lanes
London
N8 0RE
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressCoopers Gilbert Ali 8 Riverside Place
Ladysmith Road
Enfield
Middlesex
EN1 3AA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

2 at 1Mr Gultekin Kasapoglu
100.00%
Ordinary

Financials

Year2014
Net Worth£23,047
Cash£1,051
Current Liabilities£97,764

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
18 February 2009Return made up to 20/01/09; full list of members (10 pages)
14 January 2009Registered office changed on 14/01/2009 from 221-223 chingford mount road chingford E4 8LP (1 page)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 January 2006 (3 pages)
18 August 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 April 2008Return made up to 20/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2008Director's particulars changed (1 page)
16 April 2007Return made up to 20/01/07; full list of members (6 pages)
11 July 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
1 February 2006Return made up to 20/01/06; full list of members (2 pages)
31 January 2006Registered office changed on 31/01/06 from: gilbertali & co 221-223 chingford mount road chingford london E4 8LP (1 page)
23 November 2005Registered office changed on 23/11/05 from: gilbert ali and co fitzgerald house 285 fore street edmonton london N9 0PD (1 page)
4 February 2005Return made up to 20/01/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
29 June 2004Registered office changed on 29/06/04 from: yalchin ertogrul & company 485 kingsland road london E8 4AU (1 page)
20 April 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(6 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Registered office changed on 07/03/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
6 March 2003Company name changed desway trading LIMITED\certificate issued on 06/03/03 (2 pages)