Company NameAreamap Properties Limited
Company StatusDissolved
Company Number02798926
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years, 1 month ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Bernard Shaun Merna
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1993(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 02 July 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Elms Avenue
Poole
Dorset
BH14 8EE
Director NameMr Robert David Pritchard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1993(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 02 July 2002)
RoleChartered Builder/Company Dire
Country of ResidenceUnited Kingdom
Correspondence AddressOctober Cottage
Nettleden
Hemel Hempstead
Hertfordshire
HP1 3DQ
Secretary NameMr Robert David Pritchard
NationalityBritish
StatusClosed
Appointed04 June 1993(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 02 July 2002)
RoleChartered Builder/Company Dire
Country of ResidenceUnited Kingdom
Correspondence AddressOctober Cottage
Nettleden
Hemel Hempstead
Hertfordshire
HP1 3DQ
Director NameHarold Michael Myers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleAccountant
Correspondence Address30 Torquay Gardens
Ilford
Essex
IG4 5PT
Director NamePatricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Secretary NamePatricia Pamela Norris
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,000
Gross Profit£2,850
Net Worth£1,955
Cash£2,203
Current Liabilities£1,802

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Application for striking-off (1 page)
24 April 2001Return made up to 12/03/01; full list of members (5 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
12 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Secretary's particulars changed;director's particulars changed (1 page)
1 July 1999Return made up to 12/03/99; no change of members (5 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
10 May 1998Director's particulars changed (1 page)
10 May 1998Return made up to 12/03/98; full list of members (8 pages)
5 May 1998Full accounts made up to 30 June 1997 (9 pages)
14 May 1997Return made up to 12/03/97; no change of members (7 pages)
24 April 1997Full accounts made up to 30 June 1996 (9 pages)
23 May 1996Return made up to 12/03/96; no change of members (6 pages)
23 May 1996Secretary's particulars changed;director's particulars changed (1 page)
16 January 1996Full accounts made up to 30 June 1995 (9 pages)
5 July 1995Full accounts made up to 30 June 1994 (9 pages)
25 April 1995Return made up to 12/03/95; full list of members (14 pages)