Company NameAndrea Maflin Partnership Limited
Company StatusDissolved
Company Number03585534
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrea Margaret Maflin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Orchard Road
London
N6 5TR
Secretary NameMargaret Frances Maflin
NationalityBritish
StatusClosed
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Chase Side
Enfield
Middlesex
EN2 6NB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressStudio 3
42 Orchard Road
Highgate
London
N6 5TR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
9 July 2002Registered office changed on 09/07/02 from: east wing goffs oak house goffs lane goffs oak waltham cross hertfordshire EN7 5HG (1 page)
8 July 2002Application for striking-off (1 page)
3 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
27 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
19 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Return made up to 23/06/99; full list of members (5 pages)
27 September 1999New secretary appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: international house 31 church road hendon london NW4 4EB (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Secretary resigned (1 page)
23 June 1998Incorporation (16 pages)