Company NameMapperton Enterprises Limited
Company StatusDissolved
Company Number03455421
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMah-E-Jabeen Chaudhary
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address215 High Road
Ilford
Essex
IG1 1LX
Director NameGurcheran Jogi
Date of BirthApril 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed05 January 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 1999)
RoleEngineer
Correspondence Address376 Cranbrook Road
Ilford
Essex
IG2 6LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address101 Sunnyside Road
Ilford
Essex
IG1 1HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 215 high road ilford essex IG1 1LX (1 page)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
25 October 1999Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page)
19 October 1999Compulsory strike-off action has been discontinued (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: 215 high road ilford essex IG1 1LX (1 page)
15 October 1999Return made up to 27/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1999Registered office changed on 13/08/99 from: 259 high street london E17 7BH (1 page)
29 June 1999First Gazette notice for compulsory strike-off (1 page)
19 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Registered office changed on 03/06/98 from: 788/790 finchley road london NW11 7UR (1 page)
27 October 1997Incorporation (17 pages)