Company NameMaupa-Maupa Ltd
Company StatusDissolved
Company Number04169050
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAdam John Charles Bishop
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2001(1 week, 4 days after company formation)
Appointment Duration14 years, 7 months (closed 20 October 2015)
RoleMisician
Country of ResidenceUnited Kingdom
Correspondence Address17 Farmers Row
Blackburn
Lancashire
BB2 4NN
Director NameDavid Timothy Boon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2001(1 week, 4 days after company formation)
Appointment Duration14 years, 7 months (closed 20 October 2015)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address27 Meadowside Avenue
Clayton Le Moors
Lancashire
BB5 5XF
Director NameAnthony John Patrick Gibbons
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2001(1 week, 4 days after company formation)
Appointment Duration14 years, 7 months (closed 20 October 2015)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address9 Brisbane Street
Clayton Le Moors
Lancashire
BB5 5LX
Director NamePatrick McKeown
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2001(1 week, 4 days after company formation)
Appointment Duration14 years, 7 months (closed 20 October 2015)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address5 Eaton Bank
Clayton Le Moors
Lancashire
BB5 2LW
Director NameLorcan John Patrick Moriarty
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2001(1 week, 4 days after company formation)
Appointment Duration14 years, 7 months (closed 20 October 2015)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address6 Mavis Road
Blackburn
Lancashire
BB2 6SW
Director NameMatthew Liam Smithson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2001(1 week, 4 days after company formation)
Appointment Duration14 years, 7 months (closed 20 October 2015)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridge Street
Accrington
Lancs
BB5 1HL
Director NameMr Christopher Rowan Yates
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2001(1 week, 4 days after company formation)
Appointment Duration14 years, 7 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Manor Road
Guildford
Surrey
GU2 9NQ
Secretary NameMr Christopher Rowan Yates
NationalityBritish
StatusClosed
Appointed11 July 2001(4 months, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Manor Road
Guildford
Surrey
GU2 9NQ
Director NameJohn Burke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2001(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressThe Albion
Whalley Road, Clayton Le Moors
Accrington
Lancashire
BB5 5HD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address19-21 Christopher Street
London
EC2A 2BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Adam John Charles Bishop
12.50%
Ordinary
100 at £1Anthony John Patrick Gibbons
12.50%
Ordinary
100 at £1Christopher Rowan Yates
12.50%
Ordinary
100 at £1David Timothy Boon
12.50%
Ordinary
100 at £1John Fitzgerald Kennedy Burke
12.50%
Ordinary
100 at £1Lorcan John Patrick Moriarty
12.50%
Ordinary
100 at £1Matthew Liam Smithson
12.50%
Ordinary
100 at £1Patrick Mckeown
12.50%
Ordinary

Financials

Year2014
Net Worth-£5,192
Cash£1
Current Liabilities£5,449

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015Application to strike the company off the register (3 pages)
30 June 2015Application to strike the company off the register (3 pages)
22 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 800
(11 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 800
(11 pages)
5 July 2013Annual return made up to 27 February 2013 with a full list of shareholders (11 pages)
5 July 2013Annual return made up to 27 February 2013 with a full list of shareholders (11 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Annual return made up to 27 February 2012 with a full list of shareholders (11 pages)
22 August 2012Annual return made up to 27 February 2012 with a full list of shareholders (11 pages)
20 July 2012Compulsory strike-off action has been suspended (1 page)
20 July 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (11 pages)
25 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (11 pages)
21 April 2011Compulsory strike-off action has been suspended (1 page)
21 April 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2010Director's details changed for Anthony John Patrick Gibbons on 1 January 2010 (2 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (9 pages)
23 March 2010Director's details changed for Adam John Charles Bishop on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Adam John Charles Bishop on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Matthew Liam Smithson on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Christopher Rowan Yates on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Anthony John Patrick Gibbons on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Lorcan John Patrick Moriarty on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Patrick Mckeown on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Anthony John Patrick Gibbons on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Matthew Liam Smithson on 1 January 2010 (2 pages)
23 March 2010Director's details changed for David Timothy Boon on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Lorcan John Patrick Moriarty on 1 January 2010 (2 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (9 pages)
23 March 2010Director's details changed for Matthew Liam Smithson on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Patrick Mckeown on 1 January 2010 (2 pages)
23 March 2010Director's details changed for David Timothy Boon on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Patrick Mckeown on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Christopher Rowan Yates on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Christopher Rowan Yates on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Adam John Charles Bishop on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Lorcan John Patrick Moriarty on 1 January 2010 (2 pages)
23 March 2010Director's details changed for David Timothy Boon on 1 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 May 2009Return made up to 27/02/09; full list of members (7 pages)
14 May 2009Return made up to 27/02/09; full list of members (7 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 February 2008Return made up to 27/02/08; full list of members (7 pages)
27 February 2008Return made up to 27/02/08; full list of members (7 pages)
7 August 2007Return made up to 27/02/07; no change of members (9 pages)
7 August 2007Return made up to 27/02/07; no change of members (9 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 October 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 October 2006Director's particulars changed (1 page)
10 October 2005Registered office changed on 10/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
10 October 2005Registered office changed on 10/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
24 May 2005Return made up to 27/02/05; full list of members (12 pages)
24 May 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
24 May 2005Return made up to 27/02/05; full list of members (12 pages)
24 May 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
29 April 2004Return made up to 27/02/04; full list of members (12 pages)
29 April 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
29 April 2004Return made up to 27/02/04; full list of members (12 pages)
29 April 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
23 October 2003Registered office changed on 23/10/03 from: gable house 239 regents park road london N3 3LF (1 page)
23 October 2003Registered office changed on 23/10/03 from: gable house 239 regents park road london N3 3LF (1 page)
9 April 2003Return made up to 27/02/03; full list of members (12 pages)
9 April 2003Return made up to 27/02/03; full list of members (12 pages)
29 April 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
29 April 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
24 April 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 2001New secretary appointed (1 page)
17 July 2001New secretary appointed (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
27 February 2001Incorporation (31 pages)
27 February 2001Incorporation (31 pages)