Company NameMapesbury Communications Ltd
Company StatusDissolved
Company Number02981440
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 7 months ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)
Previous NameHobbyprime Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMaria Fernandes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1994(1 week, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address31 Snarebrook Drive
Stanmore
Middlesex
HA7 4QN
Director NameMerlyn Verona Vaz
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(1 year, 3 months after company formation)
Appointment Duration6 years (closed 05 February 2002)
RoleRetired
Correspondence Address153 Scraptoft Lane
Leicester
Leicestershire
LE5 2FF
Secretary NameMerlyn Verona Vaz
NationalityBritish
StatusClosed
Appointed15 January 1999(4 years, 2 months after company formation)
Appointment Duration3 years (closed 05 February 2002)
RoleRetired
Correspondence Address153 Scraptoft Lane
Leicester
Leicestershire
LE5 2FF
Secretary NameOlga Fernandes
NationalityBritish
StatusResigned
Appointed02 November 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 29 December 1998)
RoleCompany Director
Correspondence Address77 Langland Crescent
Stanmore
Middlesex
HA7 1NF
Director NameHanif Pathan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2001)
RoleAdministrator
Correspondence Address92 Berners Street
Leicester
Leicestershire
LE2 0FS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSavant House
63-65 Camden High Street
London
NW1 7JL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£51,428
Net Worth£60,674
Cash£64,919
Current Liabilities£16,474

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
17 April 2001Application for striking-off (1 page)
29 January 2001Registered office changed on 29/01/01 from: 153 scraptoft lane leicester leicestershire LE5 2FF (1 page)
29 January 2001Director resigned (1 page)
10 November 2000Return made up to 20/10/00; full list of members (7 pages)
30 May 2000Full accounts made up to 31 October 1999 (9 pages)
1 November 1999Return made up to 20/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 1999Registered office changed on 14/06/99 from: 153 scraptoft lane leicester leicestershire LE5 2FF (1 page)
14 May 1999Return made up to 20/10/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/05/99
(4 pages)
11 May 1999Full accounts made up to 31 October 1998 (9 pages)
7 May 1999New director appointed (2 pages)
20 April 1999Strike-off action suspended (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999Full accounts made up to 31 October 1997 (10 pages)
10 December 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
31 October 1996Return made up to 20/10/96; full list of members (6 pages)
6 August 1996Full accounts made up to 31 October 1995 (6 pages)
20 March 1996Return made up to 20/10/95; full list of members
  • 363(287) ‐ Registered office changed on 20/03/96
(6 pages)
18 February 1996New director appointed (2 pages)