Company NameMapel Tanks And Projects Limited
Company StatusDissolved
Company Number02776132
CategoryPrivate Limited Company
Incorporation Date23 December 1992(31 years, 4 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)
Previous NameMapel Leaf Cathodic Protection Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Aslam Parkar
NationalityBritish
StatusClosed
Appointed14 March 1996(3 years, 2 months after company formation)
Appointment Duration13 years (closed 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Orchard Grove
Edgware
Middlesex
HA8 5BH
Director NameMr Asghar Kamani
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Canterbury Court
Woodlands
London
NW11 9QT
Director NameMr Aslam Parkar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Orchard Grove
Edgware
Middlesex
HA8 5BH
Secretary NameJamila Din
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Havelock Road
Wealdstone
Harrow
Middlesex
HA3 5SB
Director NameBrian Harvey
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(3 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Avenue Road
Pinner
Middlesex
HA5 3EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCommercial House
406-410 Eastern Avenue
Ilford
Essex
IG2 6NQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth-£280
Current Liabilities£280

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2008Application for striking-off (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 January 2008Location of debenture register (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Return made up to 23/12/07; full list of members (2 pages)
11 January 2008Registered office changed on 11/01/08 from: 88 pinner road harrow middlesex HA1 4LF (1 page)
25 January 2007Return made up to 23/12/06; full list of members (6 pages)
17 July 2006New director appointed (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 January 2006Return made up to 23/12/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 December 2004Return made up to 23/12/04; full list of members (6 pages)
4 June 2004Registered office changed on 04/06/04 from: 2ND floor commercial house 406-410 eastern avenue gants hill ilford IG2 6NQ (1 page)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 January 2004Return made up to 23/12/03; full list of members (6 pages)
11 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 January 2003Return made up to 23/12/02; full list of members (6 pages)
13 September 2002Full accounts made up to 31 December 2001 (10 pages)
5 March 2002Registered office changed on 05/03/02 from: c/o cooper young kirkdale house kirkdale road london E11 1HP (1 page)
31 January 2002Return made up to 23/12/01; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 January 2001Return made up to 23/12/00; full list of members (6 pages)
17 August 2000Full accounts made up to 31 December 1999 (8 pages)
20 July 2000Ad 01/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2000Return made up to 23/12/99; full list of members (6 pages)
21 September 1999Full accounts made up to 31 December 1998 (8 pages)
24 December 1998Return made up to 23/12/98; no change of members (4 pages)
29 September 1998Full accounts made up to 31 December 1997 (2 pages)
15 January 1998Return made up to 23/12/97; no change of members (4 pages)
17 October 1997Full accounts made up to 31 December 1996 (1 page)
19 January 1997Return made up to 23/12/96; full list of members (6 pages)
23 June 1996New secretary appointed (2 pages)
1 April 1996Director resigned (1 page)
1 April 1996New director appointed (2 pages)
4 March 1996Company name changed mapel leaf cathodic protection c ompany LIMITED\certificate issued on 05/03/96 (2 pages)
1 March 1996Accounts for a small company made up to 31 December 1995 (2 pages)
14 February 1996Registered office changed on 14/02/96 from: 415-417 high street stratford london E15 4QZ (1 page)
14 February 1996Return made up to 23/12/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)