About

Registered Number: 04177271
Date of Incorporation: 12/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: Metroline House 4th Floor, 118-122 College Road, Harrow, HA1 1BQ,

 

Having been setup in 2001, Masam International Ltd have registered office in Harrow, it has a status of "Dissolved". Juma, Hamida, Juma, Mohammed Abdulrasal are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUMA, Mohammed Abdulrasal 12 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
JUMA, Hamida 12 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 23 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 08 December 2017
AD01 - Change of registered office address 02 November 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 06 January 2017
MR04 - N/A 08 August 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 26 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 25 February 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 04 April 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 28 April 2004
395 - Particulars of a mortgage or charge 30 March 2004
AA - Annual Accounts 12 January 2004
287 - Change in situation or address of Registered Office 25 July 2003
363s - Annual Return 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 22 March 2002
395 - Particulars of a mortgage or charge 02 May 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
225 - Change of Accounting Reference Date 22 March 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 March 2004 Outstanding

N/A

Debenture 24 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.