Company NameMaple Investment Company Limited
Company StatusDissolved
Company Number00450277
CategoryPrivate Limited Company
Incorporation Date1 March 1948(76 years, 2 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMichael Simms Swallow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(57 years after company formation)
Appointment Duration8 years, 6 months (closed 17 September 2013)
RoleEstate Agent
Correspondence Address2 Coach House Mews
Byde Street, Bengeo
Hertford
Hertfordshire
SG14 3BQ
Director NameMrs Joan Anita Crew-Joseph
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(43 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address75 Levett Gardens
Seven Kings
Ilford
Essex
IG3 9BU
Director NameRussell Blake Howard Joseph
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(43 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 February 2005)
RoleLecturer
Correspondence Address6 Oster Terrace
Southcote Road
Walthamstow London
E17 7AY
Secretary NameMrs Joan Anita Crew-Joseph
NationalityBritish
StatusResigned
Appointed16 November 1991(43 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address75 Levett Gardens
Seven Kings
Ilford
Essex
IG3 9BU
Director NameMr Russell George Kilikita
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(57 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRowley House
Totteridge Green
London
N20 8PH
Secretary NameElizabeth Storey
NationalityBritish
StatusResigned
Appointed28 February 2005(57 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address87 Ullswater Road
Southgate
London
N14 7BN
Secretary NameMr Philip John Smith
NationalityBritish
StatusResigned
Appointed20 July 2006(58 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Elmstead Avenue
Chislehurst
Kent
BR7 6EE
Secretary NameSusan Harris
NationalityBritish
StatusResigned
Appointed31 January 2007(58 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address135 Highbury Quadrant
London
N5 2TG
Secretary NameMr Denis Cornel Lonergan
NationalityBritish
StatusResigned
Appointed27 June 2008(60 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD

Location

Registered AddressCornel Associates 1 Frederick Place
Crouch Hall Road
London
N8 8AF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

3.8k at £1Mr Michael Simms Swallow
75.00%
Ordinary
1.3k at £1Erc Investments LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£182,603
Cash£8,474
Current Liabilities£118,860

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
26 October 2012Compulsory strike-off action has been suspended (1 page)
26 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
5 April 2012Compulsory strike-off action has been suspended (1 page)
5 April 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Termination of appointment of Denis Lonergan as a secretary (1 page)
22 February 2011Termination of appointment of Denis Lonergan as a secretary (1 page)
22 February 2011Annual return made up to 16 November 2010 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 5,000
(3 pages)
22 February 2011Annual return made up to 16 November 2010 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 5,000
(3 pages)
19 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
19 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
12 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
10 February 2009Return made up to 16/11/08; full list of members (3 pages)
10 February 2009Return made up to 16/11/08; full list of members (3 pages)
20 November 2008Director's Change of Particulars / michael swallow / 01/12/2007 / HouseName/Number was: , now: 2; Street was: 156 evering road, now: coach house mews; Area was: stoke newington, now: byde street, bengeo; Post Town was: london, now: hertford; Region was: , now: hertfordshire; Post Code was: N16 7BD, now: SG14 3BQ; Occupation was: letting agent, now: (1 page)
20 November 2008Director's change of particulars / michael swallow / 01/12/2007 (1 page)
15 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 July 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
21 July 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
14 July 2008Secretary appointed denis cornel lonergan (1 page)
14 July 2008Secretary appointed denis cornel lonergan (1 page)
11 July 2008Appointment Terminated Secretary susan harris (1 page)
11 July 2008Appointment terminated secretary susan harris (1 page)
2 July 2008Registered office changed on 02/07/2008 from russell square house 10-12 russell square london WC1B 5LF (1 page)
2 July 2008Registered office changed on 02/07/2008 from russell square house 10-12 russell square london WC1B 5LF (1 page)
21 May 2008Appointment terminated director russell kilikita (1 page)
21 May 2008Appointment Terminated Director russell kilikita (1 page)
3 December 2007Return made up to 16/11/07; full list of members (3 pages)
3 December 2007Return made up to 16/11/07; full list of members (3 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
18 July 2007Return made up to 16/11/06; full list of members (3 pages)
18 July 2007Return made up to 16/11/06; full list of members (3 pages)
3 June 2007Total exemption full accounts made up to 31 January 2006 (13 pages)
3 June 2007Total exemption full accounts made up to 31 January 2006 (13 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned (1 page)
15 February 2006Return made up to 16/11/05; full list of members (3 pages)
15 February 2006Return made up to 16/11/05; full list of members (3 pages)
6 December 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
6 December 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
23 May 2005Registered office changed on 23/05/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
23 May 2005Registered office changed on 23/05/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
25 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
25 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (3 pages)
31 March 2005New director appointed (3 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (3 pages)
31 March 2005New director appointed (3 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Director resigned (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Return made up to 16/11/04; full list of members (7 pages)
30 November 2004Return made up to 16/11/04; full list of members (7 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
31 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
24 November 2003Return made up to 16/11/03; full list of members (7 pages)
24 November 2003Return made up to 16/11/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
3 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
23 December 2002Return made up to 16/11/02; full list of members (7 pages)
23 December 2002Return made up to 16/11/02; full list of members (7 pages)
22 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
22 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
17 December 2001Return made up to 16/11/01; full list of members (6 pages)
17 December 2001Return made up to 16/11/01; full list of members (6 pages)
9 August 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
9 August 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
14 February 2001Full accounts made up to 30 June 2000 (11 pages)
14 February 2001Full accounts made up to 30 June 2000 (11 pages)
13 November 2000Return made up to 16/11/00; full list of members (7 pages)
13 November 2000Return made up to 16/11/00; full list of members (7 pages)
24 March 2000Full accounts made up to 30 June 1999 (13 pages)
24 March 2000Full accounts made up to 30 June 1999 (13 pages)
16 November 1999Return made up to 16/11/99; full list of members (7 pages)
16 November 1999Return made up to 16/11/99; full list of members (7 pages)
18 January 1999Full accounts made up to 30 June 1998 (14 pages)
18 January 1999Full accounts made up to 30 June 1998 (14 pages)
30 November 1998Return made up to 16/11/98; no change of members (4 pages)
30 November 1998Return made up to 16/11/98; no change of members (4 pages)
9 December 1997Full accounts made up to 30 June 1997 (14 pages)
9 December 1997Full accounts made up to 30 June 1997 (14 pages)
1 December 1997Return made up to 16/11/97; full list of members (5 pages)
1 December 1997Return made up to 16/11/97; full list of members (5 pages)
13 December 1996Full accounts made up to 30 June 1996 (14 pages)
13 December 1996Full accounts made up to 30 June 1996 (14 pages)
26 November 1996Return made up to 16/11/96; no change of members (4 pages)
26 November 1996Return made up to 16/11/96; no change of members (4 pages)
11 January 1996Full accounts made up to 30 June 1995 (15 pages)
11 January 1996Full accounts made up to 30 June 1995 (15 pages)
18 December 1995Return made up to 16/11/95; no change of members (4 pages)
18 December 1995Return made up to 16/11/95; no change of members (4 pages)
16 March 1995Full accounts made up to 30 June 1994 (15 pages)
16 March 1995Full accounts made up to 30 June 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 March 1948Incorporation (16 pages)
1 March 1948Incorporation (16 pages)