Company NameMaprace Properties Limited
Company StatusDissolved
Company Number02724309
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1992(4 months after company formation)
Appointment Duration17 years, 10 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redburn Street
London
W
SW3 4DA
Secretary NameMr Nicholas Anthony Berry
NationalityBritish
StatusClosed
Appointed02 June 2003(10 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop Cottage
Stanmore
Chievley
Berkshire
RG20 8SR
Director NameHarold Michael Myers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address30 Torquay Gardens
Ilford
Essex
IG4 5PT
Director NamePatricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Secretary NamePatricia Pamela Norris
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(4 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 November 2000)
RoleCompany Director
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Director NameBrien Frederick Martin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1998)
RoleChartered Surveyor
Correspondence Address20 Bishops Road
Tewin Wood
Welwyn
Hertfordshire
AL6 0NW
Secretary NameManish Jayantilal Chande
NationalityBritish
StatusResigned
Appointed19 June 1995(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Secretary NameMarianne Elizabeth Du Sautoy
NationalityBritish
StatusResigned
Appointed28 November 2000(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address12a Evelyn Road
London
W4 5JL
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed23 October 1992(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 1995)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address2nd Floor
35 Great Marlborough Street
London
W1F 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Director's details changed for Martin Trevor Myers on 17 December 2009 (2 pages)
5 January 2010Director's details changed for Martin Trevor Myers on 17 December 2009 (2 pages)
8 July 2009Return made up to 19/06/09; full list of members (4 pages)
8 July 2009Return made up to 19/06/09; full list of members (4 pages)
14 May 2009Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
14 May 2009Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
5 February 2009Accounts made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
3 July 2008Return made up to 19/06/08; full list of members (4 pages)
3 July 2008Return made up to 19/06/08; full list of members (4 pages)
1 February 2008Accounts made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
27 July 2007Return made up to 19/06/07; full list of members (3 pages)
27 July 2007Return made up to 19/06/07; full list of members (3 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 February 2007Accounts made up to 31 March 2006 (3 pages)
4 September 2006Auditor's resignation (1 page)
4 September 2006Auditor's resignation (1 page)
13 July 2006Return made up to 19/06/06; full list of members (3 pages)
13 July 2006Return made up to 19/06/06; full list of members (3 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 February 2006Accounts made up to 31 March 2005 (7 pages)
28 July 2005Return made up to 19/06/05; full list of members (3 pages)
28 July 2005Return made up to 19/06/05; full list of members (3 pages)
5 February 2005Accounts made up to 31 March 2004 (8 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
26 July 2004Return made up to 19/06/04; full list of members (7 pages)
26 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2004Accounts made up to 31 March 2003 (8 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
16 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2003Return made up to 19/06/03; full list of members (7 pages)
17 June 2003New secretary appointed (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
27 September 2002Return made up to 19/06/02; full list of members (6 pages)
27 September 2002Location of register of members (1 page)
27 September 2002Return made up to 19/06/02; full list of members (6 pages)
27 September 2002Location of register of members (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 September 2001Registered office changed on 03/09/01 from: 13 albemarle street london W1S 4HJ (1 page)
3 September 2001Registered office changed on 03/09/01 from: 13 albemarle street london W1S 4HJ (1 page)
8 July 2001Return made up to 19/06/01; full list of members (7 pages)
1 February 2001Accounts made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned;director resigned (1 page)
12 December 2000Secretary resigned;director resigned (1 page)
29 June 2000Return made up to 19/06/00; full list of members (6 pages)
29 June 2000Return made up to 19/06/00; full list of members (6 pages)
2 February 2000Accounts made up to 31 March 1999 (8 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
20 July 1999Return made up to 19/06/99; full list of members (10 pages)
20 July 1999Return made up to 19/06/99; full list of members (10 pages)
2 April 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
2 April 1999Full accounts made up to 31 May 1998 (7 pages)
2 April 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
2 April 1999Full accounts made up to 31 May 1998 (7 pages)
22 September 1998Return made up to 19/06/98; no change of members (17 pages)
22 September 1998Return made up to 19/06/98; no change of members (17 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
9 October 1997Full accounts made up to 31 May 1997 (6 pages)
9 October 1997Full accounts made up to 31 May 1997 (6 pages)
6 August 1997Return made up to 19/06/97; full list of members (19 pages)
6 August 1997Return made up to 19/06/97; full list of members (19 pages)
27 December 1996Full accounts made up to 31 May 1996 (6 pages)
27 December 1996Full accounts made up to 31 May 1996 (6 pages)
17 July 1996Return made up to 19/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
17 July 1996Return made up to 19/06/96; no change of members (19 pages)
20 March 1996Full accounts made up to 31 May 1995 (6 pages)
20 March 1996Full accounts made up to 31 May 1995 (6 pages)
21 December 1995Location of register of members (1 page)
21 December 1995Location of register of members (1 page)
9 August 1995Return made up to 19/06/95; change of members (22 pages)
9 August 1995Return made up to 19/06/95; change of members (36 pages)
5 May 1995New director appointed (10 pages)
29 March 1995Full accounts made up to 31 May 1994 (6 pages)
29 March 1995Full accounts made up to 31 May 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
7 December 1992Memorandum and Articles of Association (12 pages)
7 December 1992Memorandum and Articles of Association (12 pages)