Company NameMaplestar Property Investments Limited
Company StatusDissolved
Company Number03004171
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(3 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusClosed
Appointed12 January 1995(3 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Michael Saberski
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Hurstdene Gardens
London
N15 6NA
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address4 Amhurst Parade
Amhurst Park
London
N16 5AA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
28 February 2002Application for striking-off (1 page)
31 August 2001Group of companies' accounts made up to 30 April 2000 (18 pages)
23 January 2001Return made up to 21/12/00; full list of members (6 pages)
5 March 2000Full group accounts made up to 30 April 1999 (17 pages)
1 March 2000Return made up to 21/12/99; full list of members (6 pages)
18 August 1999Full group accounts made up to 30 April 1998 (17 pages)
22 June 1999Director resigned (1 page)
9 June 1999Return made up to 21/12/98; no change of members (4 pages)
2 September 1998Full group accounts made up to 30 April 1997 (16 pages)
31 July 1998Registered office changed on 31/07/98 from: 149 cleveland street london W1P 5PH (1 page)
31 December 1997Return made up to 21/12/97; full list of members
  • 363(287) ‐ Registered office changed on 31/12/97
(7 pages)
16 December 1997New director appointed (3 pages)
17 July 1997Full group accounts made up to 30 April 1996 (15 pages)
4 March 1997Return made up to 21/12/96; full list of members (6 pages)
28 March 1996Return made up to 21/12/95; full list of members (7 pages)
31 March 1995New secretary appointed (2 pages)
31 March 1995New director appointed (2 pages)