Background WavePink WaveYellow Wave

MASDAR (U.K.) LIMITED (01388435)

MASDAR (U.K.) LIMITED (01388435) is a dissolved UK company. incorporated on 12 September 1978. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MASDAR (U.K.) LIMITED has been registered for 47 years. Current directors include SLATER, Daniel Joseph, SLATER, Michael John, WARWICK, David Arthur.

Company Number
01388435
Status
dissolved
Type
ltd
Incorporated
12 September 1978
Age
47 years
Address
82 St. John Street, London, EC1M 4JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SLATER, Daniel Joseph, SLATER, Michael John, WARWICK, David Arthur
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASDAR (U.K.) LIMITED

MASDAR (U.K.) LIMITED is an dissolved company incorporated on 12 September 1978 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MASDAR (U.K.) LIMITED was registered 47 years ago.(SIC: 74909)

Status

dissolved

Active since 47 years ago

Company No

01388435

LTD Company

Age

47 Years

Incorporated 12 September 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 13 November 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 October 2023 (2 years ago)
Submitted on 9 November 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

SUMMARY SEVENTY NINE LIMITED
From: 12 September 1978To: 31 December 1979
Contact
Address

82 St. John Street London, EC1M 4JN,

Previous Addresses

Bakers Farm the Street Eversley Hook Hampshire RG27 0PJ England
From: 12 November 2018To: 29 November 2023
Masdar House, 1 Reading Road Eversley Hook Hampshire RG27 0RP
From: 12 September 1978To: 12 November 2018
Timeline

6 key events • 1978 - 2023

Funding Officers Ownership
Company Founded
Sept 78
Director Joined
Apr 16
Owner Exit
Mar 23
New Owner
Mar 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SLATER, Susan Mary

Active
Bakers Farm The Street, HookRG27 0PJ
Secretary
Appointed 06 Jun 1998

SLATER, Daniel Joseph

Active
The Street, HookRG27 0RL
Born March 1974
Director
Appointed 22 Mar 2016

SLATER, Michael John

Active
Bakers Farm House The Street, BasingstokeRG27 0PJ
Born July 1945
Director
Appointed N/A

WARWICK, David Arthur

Active
Turkey Island, SouthamptonSO32 2JE
Born November 1951
Director
Appointed N/A

DE TISI, John Joseph

Resigned
99 St Peters Avenue, ReadingRG4 7DP
Secretary
Appointed N/A
Resigned 05 Jun 1998

ALLISON, Athol Glenn

Resigned
6 Dingle End, WorcesterWR7 4EY
Born June 1939
Director
Appointed N/A
Resigned 30 Apr 1995

BULLEN, Michael John

Resigned
20 The Avenue, CrowthorneRG11 6PG
Born August 1940
Director
Appointed N/A
Resigned 30 Mar 1995

JARROLD, Robert Murray, Dr

Resigned
The Shire House, WokinghamRG11 3QF
Born October 1944
Director
Appointed N/A
Resigned 30 Apr 1992

PEERS, Anthony Walter

Resigned
Park House, AscotSL5 7EG
Born April 1926
Director
Appointed N/A
Resigned 19 Apr 1993

Persons with significant control

3

2 Active
1 Ceased

Mr David Arthur Warwick

Active
Turkey Island, SouthamptonSO32 2JE
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2023

Masdar International Ltd

Active
The Street, HookRG27 0PJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Mar 2023

Mr Michael John Slater

Ceased
The Street, HookRG27 0PJ
Born July 1945

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 06 Oct 2016
Ceased 22 Mar 2023
Fundings
Financials
Latest Activities

Filing History

126

Gazette Dissolved Liquidation
27 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 November 2024
LIQ13LIQ13
Resolution
16 December 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
6 December 2023
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
29 November 2023
600600
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Legacy
4 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Resolution
23 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
19 December 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
4 May 2007
287Change of Registered Office
Accounts With Accounts Type Small
19 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
244244
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
403aParticulars of Charge Subject to s859A
Legacy
6 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
21 July 1999
395Particulars of Mortgage or Charge
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
9 January 1997
244244
Legacy
21 May 1996
88(2)Return of Allotment of Shares
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
1 June 1995
123Notice of Increase in Nominal Capital
Legacy
18 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
8 December 1994
88(2)R88(2)R
Resolution
8 December 1994
RESOLUTIONSResolutions
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
20 May 1993
363b363b
Legacy
20 May 1993
363(287)363(287)
Legacy
2 March 1993
288288
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
3 May 1991
288288
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
21 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Legacy
9 October 1989
288288
Legacy
28 June 1989
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
27 January 1989
395Particulars of Mortgage or Charge
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
16 October 1987
363363
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
288288
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Certificate Change Of Name Company
14 November 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 September 1978
MISCMISC
Incorporation Company
12 September 1978
NEWINCIncorporation