London
NW5 2LN
Secretary Name | Rachel Mary Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1998(1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 February 2004) |
Role | Secretary |
Correspondence Address | 2 Wellfield Road London SW16 2BP |
Secretary Name | James Reynolds Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1998(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 9 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 320 High Road Wood Green London N22 8JR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18,008 |
Cash | £40,436 |
Current Liabilities | £22,428 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
12 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
19 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
20 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
22 January 2001 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
13 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
8 December 1999 | Full accounts made up to 31 May 1999 (9 pages) |
4 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
10 November 1998 | Secretary's particulars changed (1 page) |
21 July 1998 | New director appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 320 high road wood green london N22 8JR (1 page) |
9 July 1998 | Ad 19/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1998 | Company name changed maplequest LIMITED\certificate issued on 10/07/98 (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
27 May 1998 | Incorporation (16 pages) |