Company NameMastercare Contracts Limited
Company StatusDissolved
Company Number05642689
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 4 months ago)
Dissolution Date13 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameLuis Mario Cedeno Bonilla
Date of BirthDecember 1960 (Born 63 years ago)
NationalityColombian
StatusClosed
Appointed02 December 2005(same day as company formation)
RoleChairman
Correspondence Address24 Welland House
Peckham Rye
London
SE15 3JG
Director NameMartha Gomez Pulgarin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleContracts Manager
Correspondence Address12 Magdalen House
Devonshire Street, Chiswick
London
W4 2AY
Secretary NameMartha Gomez Pulgarin
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Magdalen House
Devonshire Street, Chiswick
London
W4 2AY
Director NameCedeno Bonilla Luis Mario
Date of BirthDecember 1960 (Born 63 years ago)
NationalityColombian
StatusResigned
Appointed07 June 2007(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 January 2008)
RoleChairman
Correspondence Address24 Welland House
Peckham Rye
London
SE15 3JG
Secretary NameCedeno Bonilla Luis Mario
NationalityColombian
StatusResigned
Appointed07 June 2007(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 January 2008)
RoleChairman
Correspondence Address24 Welland House
Peckham Rye
London
SE15 3JG
Secretary NameYhenifer Garcia Atehortua
NationalityBritish
StatusResigned
Appointed25 January 2008(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 02 June 2008)
RolePersonal Assistant
Correspondence Address12 Hathway House
Gibbon Road
London
SE15 2AU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,761
Cash£2,424
Current Liabilities£8,125

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
8 August 2008Statement of affairs with form 4.19 (9 pages)
24 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2008Appointment of a voluntary liquidator (1 page)
1 July 2008Registered office changed on 01/07/2008 from 33 a gautrey road london SE15 2JE (1 page)
12 June 2008Appointment terminated secretary yhenifer garcia atehortua (1 page)
14 February 2008Particulars of mortgage/charge (9 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Return made up to 02/12/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 September 2007Registered office changed on 07/09/07 from: 12 magdalen house, devonshire street, chiswick london W4 2AY (1 page)
21 July 2007New secretary appointed;new director appointed (1 page)
25 June 2007New secretary appointed;new director appointed (2 pages)
25 June 2007Secretary resigned;director resigned (1 page)
3 April 2007Return made up to 02/12/06; full list of members; amend (7 pages)
20 January 2007Return made up to 02/12/06; full list of members (7 pages)
2 December 2005Incorporation (16 pages)
2 December 2005Secretary resigned (1 page)