Company NameMaitrepaul Limited
Company StatusDissolved
Company Number01852556
CategoryPrivate Limited Company
Incorporation Date4 October 1984(39 years, 6 months ago)
Dissolution Date26 May 2015 (8 years, 10 months ago)
Previous NameFromark Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameCoo Takehiko Saito
Date of BirthApril 1968 (Born 56 years ago)
NationalityJapanese
StatusClosed
Appointed01 May 2014(29 years, 7 months after company formation)
Appointment Duration1 year (closed 26 May 2015)
RoleCOO
Country of ResidenceNetherlands
Correspondence AddressMaÃŽTre Paul Kraaivenstraat 7
Tilburg
5048ab
Director NameMr Derek Nigel Clay
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 7 months after company formation)
Appointment Duration12 years (resigned 12 May 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Bourne Street
Wilmslow
Cheshire
SK9 5HD
Director NameMrs Joan Barbara Clay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 7 months after company formation)
Appointment Duration12 years (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bourne Street
Wilmslow
Cheshire
SK9 5HD
Secretary NameMrs Joan Barbara Clay
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 7 months after company formation)
Appointment Duration12 years (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bourne Street
Wilmslow
Cheshire
SK9 5HD
Director NameRene Janssen
Date of BirthMay 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed12 May 2004(19 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2007)
RoleMan Director
Correspondence AddressRietbroek 2
Stramproy
6039 Rk
Netherlands
Director NamePeter Van Den Maagoenberg
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed12 May 2004(19 years, 7 months after company formation)
Appointment Duration4 years (resigned 26 May 2008)
RoleMan Finance
Correspondence AddressSeminarielaan 2
Hoeven
4741 Dl
Netherlands
Secretary NamePeter Van Den Maagoenberg
NationalityDutch
StatusResigned
Appointed12 May 2004(19 years, 7 months after company formation)
Appointment Duration4 years (resigned 26 May 2008)
RoleMan Finance
Correspondence AddressSeminarielaan 2
Hoeven
4741 Dl
Netherlands
Director NameArie Van Tienhoven
Date of BirthApril 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2007(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 2008)
RoleCompany Director
Correspondence AddressKrommewegz
Siht Michielsgestel
5271 Cv
Netherlands
Director NameMaarten Baardse
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed26 May 2008(23 years, 8 months after company formation)
Appointment Duration2 days (resigned 28 May 2008)
RoleEntrepreneur
Correspondence Address2 Nassaustraat
Barendrecht
2991 Bl
Director NameErnst Jan Broer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed26 May 2008(23 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2012)
RoleFinance
Country of ResidenceNetherlands
Correspondence Address14 Molenlaan
Rotterdam
3055 Eg
Director NameKazuyoshi Hojo
Date of BirthJuly 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2012(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 May 2014)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR

Location

Registered AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Maitre Paul Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
2 February 2015Application to strike the company off the register (3 pages)
4 December 2014Termination of appointment of Kazuyoshi Hojo as a director on 1 May 2014 (1 page)
4 December 2014Termination of appointment of Kazuyoshi Hojo as a director on 1 May 2014 (1 page)
14 November 2014Accounts made up to 31 December 2013 (4 pages)
6 May 2014Registered office address changed from Tricor Suite, 7th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Tricor Suite, 7th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 6 May 2014 (1 page)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Appointment of Coo Takehiko Saito as a director on 1 May 2014 (2 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Appointment of Coo Takehiko Saito as a director on 1 May 2014 (2 pages)
7 November 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
5 June 2012Termination of appointment of Ernst Jan Broer as a director on 1 May 2012 (1 page)
5 June 2012Appointment of Kazuyoshi Hojo as a director on 1 May 2012 (2 pages)
5 June 2012Appointment of Kazuyoshi Hojo as a director on 1 May 2012 (2 pages)
5 June 2012Termination of appointment of Ernst Jan Broer as a director on 1 May 2012 (1 page)
1 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
26 September 2011Full accounts made up to 31 December 2010 (12 pages)
2 May 2011Director's details changed for Ernst Jan Broer on 1 May 2011 (2 pages)
2 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
2 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
2 May 2011Director's details changed for Ernst Jan Broer on 1 May 2011 (2 pages)
13 October 2010Full accounts made up to 31 December 2009 (12 pages)
21 September 2010Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB on 21 September 2010 (1 page)
28 July 2010Auditor's resignation (1 page)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed (1 page)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 November 2009 (8 pages)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
14 October 2009Annual return made up to 1 May 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 1 May 2009 with a full list of shareholders (3 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009Appointment terminated director maarten baardse (1 page)
4 August 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
2 November 2008 (8 pages)
29 May 2008Director appointed ernst jan broer (1 page)
29 May 2008Return made up to 01/05/08; full list of members (3 pages)
29 May 2008Director appointed maarten baardse (1 page)
28 May 2008Appointment terminated secretary peter van den maagoenberg (1 page)
28 May 2008Appointment terminated director arie van tienhoven (1 page)
28 May 2008Appointment terminated (1 page)
28 May 2008Appointment terminated director peter van den maagoenberg (1 page)
6 June 2007Return made up to 01/05/07; no change of members (7 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
19 April 2007 (9 pages)
23 March 2007Registered office changed on 23/03/07 from: c/o grant thornton heron house albert square manchester M2 5HD (1 page)
25 May 2006 (7 pages)
19 May 2006Return made up to 01/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2005Company name changed fromark LIMITED\certificate issued on 13/06/05 (2 pages)
2 June 2005Return made up to 01/05/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 May 2004Director resigned (1 page)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004Return made up to 01/05/04; full list of members (7 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed;new director appointed (2 pages)
27 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 May 2003Return made up to 01/05/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
17 May 2002Return made up to 01/05/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 May 2001Return made up to 01/05/01; full list of members (6 pages)
2 March 2001 (6 pages)
8 May 2000Return made up to 01/05/00; full list of members (6 pages)
17 April 2000 (6 pages)
9 July 1999 (6 pages)
13 May 1999Return made up to 01/05/99; no change of members (4 pages)
5 June 1998 (6 pages)
11 July 1997 (7 pages)
7 May 1997Return made up to 01/05/97; full list of members (6 pages)
2 July 1996 (7 pages)
12 May 1996Return made up to 01/05/96; no change of members (4 pages)
28 June 1995 (6 pages)
16 May 1995Return made up to 01/05/95; no change of members (4 pages)
7 June 1990Return made up to 01/05/90; full list of members (4 pages)
4 October 1984Incorporation (16 pages)