Company NameMasai Distribution UK Ltd
Company StatusDissolved
Company Number08743347
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndy Chong Sing Chaw
Date of BirthJune 1967 (Born 56 years ago)
NationalitySingaporean
StatusClosed
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address119 Genting Lane #02-00
Singapore
349570
Director NameChong Soon Chaw
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySingaporean
StatusClosed
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address119 Genting Lane #02-00
Singapore
349570
Director NameMr Fabrizio Luca Cavallari
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed07 October 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address356 Carrer Del Llull
Torre B 16-2a
Barcelona
08019
Director NameMr Antonio Arquimbau
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NamePaul Buckingham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2016)
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address26 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TP

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Masai Distribution Pte. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,321
Cash£121,601
Current Liabilities£153,314

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
15 November 2017Notification of Andy Chong Sing Chaw as a person with significant control on 23 October 2016 (2 pages)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
7 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
7 October 2016Termination of appointment of Paul Buckingham as a director on 7 October 2016 (1 page)
7 October 2016Appointment of Mr Fabrizio Luca Cavallari as a director on 7 October 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
27 August 2015Termination of appointment of Antonio Arquimbau as a director on 27 August 2015 (1 page)
6 August 2015Appointment of Paul Buckingham as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Paul Buckingham as a director on 5 August 2015 (2 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
3 November 2014Director's details changed for Chong Soon Chaw on 20 October 2014 (2 pages)
3 November 2014Director's details changed for Andy Chong Sing Chaw on 20 October 2014 (2 pages)
30 October 2014Director's details changed for Andy Chaw Chong Sing on 20 October 2014 (2 pages)
30 October 2014Director's details changed for Andy Chong Sing Chaw on 20 October 2014 (2 pages)
30 October 2014Director's details changed for Chaw Chong Soon on 20 October 2014 (2 pages)
30 October 2014Director's details changed for Chaw Chong Soon on 20 October 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
4 February 2014Appointment of Mr Antonio Arquimbau as a director (2 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
(44 pages)