Company NameMaprobs Limited
Company StatusDissolved
Company Number01543822
CategoryPrivate Limited Company
Incorporation Date6 February 1981(43 years, 2 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)
Previous NamesWoodswedge Limited and Maprobs (U.K.) Limited

Business Activity

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

Directors

Director NameMrs June Ann Schtakleff
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1992(11 years, 9 months after company formation)
Appointment Duration25 years, 6 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 25 Queen's Gate
London
SW7 5JE
Secretary NameMrs June Ann Schtakleff
NationalityBritish
StatusClosed
Appointed09 November 1992(11 years, 9 months after company formation)
Appointment Duration25 years, 6 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 25 Queen's Gate
London
SW7 5JE
Director NameAntoine Abboud
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(11 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 09 August 2006)
RoleLawyer
Correspondence AddressPO Box 113-6100 Makdessi Building
Bliss Street
Beirut
Lebanon
Director NameMr John Constantin Schtakleff
Date of BirthJune 1943 (Born 80 years ago)
NationalityGreek
StatusResigned
Appointed09 November 1992(11 years, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 25 Queen's Gate
London
SW7 5JE

Location

Registered Address6 Stonehaven 37 Wickham Road
Beckenham
Kent
BR3 6LZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1000 at £1June Ann Schtakleff
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,420
Current Liabilities£21,327

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

7 February 1991Delivered on: 21 February 1991
Satisfied on: 21 June 1991
Persons entitled: The British Bank

Classification: Deposit account security terms
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge over funds held on deposit account no 40-172306 all suffixes.
Fully Satisfied
12 August 1982Delivered on: 23 August 1982
Persons entitled: The British Bank of Middle East

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of deposit account no 103413 with the bank.
Outstanding

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(4 pages)
10 December 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(4 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(4 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(4 pages)
21 January 2014Termination of appointment of John Schtakleff as a director (1 page)
21 January 2014Termination of appointment of John Schtakleff as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
4 November 2011Director's details changed for Mrs June Ann Schtakleff on 13 September 2011 (2 pages)
4 November 2011Director's details changed for Mrs June Ann Schtakleff on 13 September 2011 (2 pages)
4 November 2011Director's details changed for Mr John Constantin Schtakleff on 13 September 2011 (2 pages)
4 November 2011Secretary's details changed for Mrs June Ann Schtakleff on 13 September 2011 (2 pages)
4 November 2011Secretary's details changed for Mrs June Ann Schtakleff on 13 September 2011 (2 pages)
4 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
4 November 2011Director's details changed for Mr John Constantin Schtakleff on 13 September 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Register inspection address has been changed from 35 Cambridge Road Bromley Kent BR1 4EB United Kingdom (1 page)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
23 September 2010Register inspection address has been changed from 35 Cambridge Road Bromley Kent BR1 4EB United Kingdom (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
14 October 2009Secretary's details changed for June Ann Schtakleff on 14 October 2009 (1 page)
14 October 2009Director's details changed for John Constantin Schtakleff on 14 October 2009 (2 pages)
14 October 2009Director's details changed for John Constantin Schtakleff on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs June Ann Schtakleff on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for June Ann Schtakleff on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mrs June Ann Schtakleff on 14 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
6 October 2009Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 6 October 2009 (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
15 September 2008Location of register of members (1 page)
15 September 2008Location of register of members (1 page)
15 September 2008Return made up to 10/09/08; full list of members (5 pages)
15 September 2008Return made up to 10/09/08; full list of members (5 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
13 September 2007Return made up to 10/09/07; full list of members (2 pages)
13 September 2007Return made up to 10/09/07; full list of members (2 pages)
12 February 2007Return made up to 10/09/06; full list of members (2 pages)
12 February 2007Return made up to 10/09/06; full list of members (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
13 October 2005Return made up to 10/09/05; full list of members (3 pages)
13 October 2005Return made up to 10/09/05; full list of members (3 pages)
19 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Return made up to 10/09/04; full list of members (6 pages)
1 October 2004Return made up to 10/09/04; full list of members (6 pages)
14 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
14 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
9 October 2003Return made up to 10/09/03; full list of members (6 pages)
9 October 2003Return made up to 10/09/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
28 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
19 September 2002Registered office changed on 19/09/02 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
19 September 2002Registered office changed on 19/09/02 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
12 September 2002Location of register of members (1 page)
12 September 2002Location of register of members (1 page)
12 September 2002Return made up to 10/09/02; full list of members (6 pages)
12 September 2002Return made up to 10/09/02; full list of members (6 pages)
2 February 2002Accounts made up to 31 March 2001 (9 pages)
2 February 2002Accounts made up to 31 March 2001 (9 pages)
2 November 2001Return made up to 10/09/01; full list of members (6 pages)
2 November 2001Return made up to 10/09/01; full list of members (6 pages)
21 May 2001Accounts made up to 31 March 2000 (9 pages)
21 May 2001Accounts made up to 31 March 2000 (9 pages)
23 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
23 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
9 November 2000Return made up to 10/09/00; full list of members (6 pages)
9 November 2000Return made up to 10/09/00; full list of members (6 pages)
9 February 2000Accounts made up to 31 March 1999 (9 pages)
9 February 2000Accounts made up to 31 March 1999 (9 pages)
25 October 1999Return made up to 10/09/99; full list of members (6 pages)
25 October 1999Return made up to 10/09/99; full list of members (6 pages)
2 February 1999Accounts made up to 31 March 1998 (9 pages)
2 February 1999Accounts made up to 31 March 1998 (9 pages)
14 September 1998Return made up to 10/09/98; full list of members (6 pages)
14 September 1998Return made up to 10/09/98; full list of members (6 pages)
14 September 1998Accounts made up to 31 March 1997 (8 pages)
14 September 1998Accounts made up to 31 March 1997 (8 pages)
2 October 1997Return made up to 10/09/97; full list of members (6 pages)
2 October 1997Return made up to 10/09/97; full list of members (6 pages)
24 December 1996Accounts made up to 31 March 1996 (8 pages)
24 December 1996Accounts made up to 31 March 1996 (8 pages)
17 September 1996Return made up to 10/09/96; full list of members (6 pages)
17 September 1996Return made up to 10/09/96; full list of members (6 pages)
19 January 1996Accounts made up to 31 March 1995 (8 pages)
19 January 1996Accounts made up to 31 March 1995 (8 pages)
2 November 1995Return made up to 10/09/95; full list of members (14 pages)
2 November 1995Return made up to 10/09/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
5 January 1992Resolution passed on (4 pages)
5 January 1992Resolution passed on (4 pages)