Company NameMapletree Construction Limited
Company StatusDissolved
Company Number03391286
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameSean Terrence Mahoney
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1997(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 23 December 2003)
RolePlumber
Correspondence Address124 Suttons Avenue
Hornchurch
Essex
RM12 4LZ
Secretary NameJoe Daniel Mahoney
NationalityBritish
StatusClosed
Appointed11 September 1997(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address124 Suttons Avenue
Hornchurch
Essex
RM12 4LZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLanterns Lodge
Bridge Lane
London
SW11 3AD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£8,220
Gross Profit-£1,975
Current Liabilities£500

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
31 July 2003Application for striking-off (1 page)
1 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
14 August 2001Return made up to 24/06/01; full list of members (6 pages)
8 February 2001Full accounts made up to 30 June 2000 (8 pages)
17 November 2000Return made up to 24/06/00; full list of members (6 pages)
29 January 2000Full accounts made up to 30 June 1999 (8 pages)
21 July 1999Return made up to 24/06/99; no change of members (4 pages)
20 November 1998Registered office changed on 20/11/98 from: 124 sutton avenue hornchurch essex RM12 6LZ (1 page)
13 October 1998Full accounts made up to 30 June 1998 (8 pages)
23 July 1998Return made up to 24/06/98; full list of members (6 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New director appointed (2 pages)
2 October 1997Ad 11/09/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
25 July 1997Registered office changed on 25/07/97 from: 2ND floor osborn house 74/80 middlesex street london E1 7EZ (1 page)
24 June 1997Incorporation (17 pages)