London
NW11 0DH
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2009(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 September 2016) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | W T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 January 2009) |
Correspondence Address | 5th Floor 26-28 Hallam Street London W1W 6NS |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Lea Feldman 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 04 May |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page) |
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 February 2015 | Previous accounting period shortened from 6 May 2014 to 5 May 2014 (1 page) |
1 February 2015 | Previous accounting period shortened from 6 May 2014 to 5 May 2014 (1 page) |
29 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
22 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 February 2013 | Previous accounting period shortened from 7 May 2012 to 6 May 2012 (1 page) |
6 February 2013 | Previous accounting period shortened from 7 May 2012 to 6 May 2012 (1 page) |
26 April 2012 | Director's details changed for Lea Feldman on 1 January 2012 (2 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Director's details changed for Lea Feldman on 1 January 2012 (2 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 February 2012 | Previous accounting period shortened from 8 May 2011 to 7 May 2011 (1 page) |
7 February 2012 | Previous accounting period shortened from 8 May 2011 to 7 May 2011 (1 page) |
31 January 2012 | Previous accounting period extended from 30 April 2011 to 8 May 2011 (1 page) |
31 January 2012 | Previous accounting period extended from 30 April 2011 to 8 May 2011 (1 page) |
30 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Lea Feldman on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Lea Feldman on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
20 February 2009 | Total exemption full accounts made up to 30 April 2008 (3 pages) |
19 February 2009 | Appointment terminated secretary w t secretaries LIMITED (1 page) |
19 February 2009 | Secretary appointed mapa management & administration services LIMITED (2 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 5TH floor 26-28 hallam street london W1W 6NS (1 page) |
26 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
18 December 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
2 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 8 granard business centre bunns lane london NW7 2DQ (1 page) |
26 April 2005 | Return made up to 05/04/05; full list of members
|
13 January 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 69 southampton row london WC1B 4ET (1 page) |
15 April 2004 | Return made up to 05/04/04; full list of members (2 pages) |
23 July 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 April 2003 | Return made up to 05/04/03; full list of members (2 pages) |
3 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
5 April 2002 | Incorporation (31 pages) |