INVESTMASTER HOLDINGS LIMITED
Overview
| Company Name | INVESTMASTER HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03756436 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INVESTMASTER HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is INVESTMASTER HOLDINGS LIMITED located?
| Registered Office Address | 3rd Floor 86-92 Regent Road LE1 7DD Leicester Leics |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVESTMASTER HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADMINSOURCE HOLDINGS (UK) LIMITED | Sep 10, 1999 | Sep 10, 1999 |
| ADMINSOURCE (UK) LIMITED | May 26, 1999 | May 26, 1999 |
| FAREFAST LIMITED | Apr 21, 1999 | Apr 21, 1999 |
What are the latest accounts for INVESTMASTER HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for INVESTMASTER HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INVESTMASTER HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Joseph Leslie Nash on May 01, 2015 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 14, 2014
| 6 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Apr 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ralph James Horne as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Katherine Alexander as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Ralph James Horne on Nov 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Katherine Alexander on Nov 01, 2013 | 1 pages | CH03 | ||||||||||
Termination of appointment of Peter Little as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Apr 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
Secretary's details changed for Katherine Thompson on Nov 17, 2012 | 2 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Apr 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ralph James Horne as a director | 3 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 2 pages | AA01 | ||||||||||
Who are the officers of INVESTMASTER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORNE, Ralph James | Secretary | Regent Road LE1 7DD Leicester 3rd Floor 86-92 Leics | 185212300001 | |||||||
| HORNE, Ralph James | Director | Regent Road LE1 7DD Leicester 3rd Floor 86-92 Leics | United Kingdom | British | 165427540001 | |||||
| NASH, Joseph Leslie | Director | Regent Road LE1 7DD Leicester 3rd Floor 86-92 Leics | Singapore | Australian | 94952790002 | |||||
| ALEXANDER, Katherine | Secretary | Regent Road LE1 7DD Leicester 3rd Floor 86-92 Leics | British | 139853340004 | ||||||
| PATEL, Rinku | Secretary | 611 Mitcham Road CR0 3AF Croydon Surrey | British | 101324520001 | ||||||
| BRISTOWS SECRETARIAL LIMITED | Secretary | 3 Lincoln's Inn Fields WC2A 3AA London | 82821680001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRADY, Thomas | Director | 24 Lovett Green Near Mill End MK45 4SP Sharpenhoe Bedfordshire | British | 85830430002 | ||||||
| CAMERON, William | Director | 356 Lytton Blvd M5N 1R8 Toronto Ontario Canada | Canadian | 66700550001 | ||||||
| COOKE, Quentin George Paul | Director | 2a Roman Road Chiswick W4 1NA London | England | British | 33040630001 | |||||
| DALLAS, John Scott | Director | Zouches Farm Dunstable Road LU1 4AP Caddington The Grange Bedfordshire | United Kingdom | British | 122560090002 | |||||
| GORE, Brian | Director | 1479 Devon Road L6J 2M6 Oakville Ontario Canada | Canadian | 66700530001 | ||||||
| HENDERSON, Greg | Director | Rr Appartment 3 5622 Cedar Springs Road Campbellville Lop-1bo Ontario Canada | Canadian | 103708020001 | ||||||
| LITTLE, Peter Christopher | Director | Roppelegh's West End Lane GU27 2EN Haslemere Surrey | England | British | 88000080001 | |||||
| MOND, Emanuel | Director | 5 Neville Drive N2 0QS London | United Kingdom | British | 2864640003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does INVESTMASTER HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Feb 12, 2013 Delivered On Mar 01, 2013 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0