Company NameMapledene Property Developments Limited
Company StatusDissolved
Company Number04916169
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameG M M Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Gillian Mary Murphy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Park Road
Oxted
Surrey
RH8 0AN
Secretary NameValerie Benney
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address40 Challock Close
Biggin Hill
Kent
TN16 3XP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2nd Floor Walsingham House
1331-1337 High Road
Whetstone
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Gillian Mary Murphy
50.00%
Ordinary
1 at £1Valerie Benney
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,256
Cash£2,616
Current Liabilities£9,872

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
4 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(14 pages)
25 March 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(14 pages)
23 May 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
3 April 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
22 March 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
24 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
27 December 2008Return made up to 30/09/08; full list of members
  • 363(287) ‐ Registered office changed on 27/12/08
(6 pages)
3 November 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
2 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
3 November 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
19 October 2006Return made up to 30/09/06; full list of members (6 pages)
16 March 2006Company name changed g m m consultants LIMITED\certificate issued on 16/03/06 (3 pages)
7 October 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
(6 pages)
3 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
23 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 October 2004Return made up to 30/09/04; full list of members (6 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Registered office changed on 13/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New director appointed (2 pages)
30 September 2003Incorporation (16 pages)