Company NameMapleworth Holdings Limited
Company StatusDissolved
Company Number04932315
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Alan Brian Harrison
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Terence Bernard Wise
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameMr Michael Alan Brian Harrison
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Anthony Terence Wise
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameMr Anthony Terence Bringsvor Wise
StatusResigned
Appointed30 September 2017(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2019)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

51 at £1Brambledown Holdings LTD
51.00%
Ordinary
49 at £1Henley Estates LTD
49.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£100

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2019Termination of appointment of Terence Bernard Wise as a director on 15 August 2019 (1 page)
16 August 2019Termination of appointment of Anthony Terence Wise as a director on 15 August 2019 (1 page)
15 August 2019Termination of appointment of Anthony Terence Bringsvor Wise as a secretary on 15 August 2019 (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
3 May 2018Accounts for a small company made up to 31 July 2017 (15 pages)
20 October 2017Appointment of Mr Anthony Terence Bringsvor Wise as a secretary on 30 September 2017 (2 pages)
20 October 2017Appointment of Mr Anthony Terence Bringsvor Wise as a secretary on 30 September 2017 (2 pages)
20 October 2017Termination of appointment of Michael Alan Brian Harrison as a secretary on 30 September 2017 (1 page)
20 October 2017Termination of appointment of Michael Alan Brian Harrison as a director on 30 September 2017 (1 page)
20 October 2017Termination of appointment of Michael Alan Brian Harrison as a director on 30 September 2017 (1 page)
20 October 2017Appointment of Mr Anthony Terence Wise as a director on 30 September 2017 (2 pages)
20 October 2017Appointment of Mr Anthony Terence Wise as a director on 30 September 2017 (2 pages)
20 October 2017Termination of appointment of Michael Alan Brian Harrison as a secretary on 30 September 2017 (1 page)
28 June 2017Notification of Brambledown Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Yu Lee Lan as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Brambledown Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of Yu Lee Lan as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
3 February 2016Full accounts made up to 31 July 2015 (12 pages)
3 February 2016Full accounts made up to 31 July 2015 (12 pages)
20 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 August 2015 (1 page)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
30 June 2015Secretary's details changed for Mr Michael Alan Brian Harrison on 24 June 2015 (1 page)
30 June 2015Secretary's details changed for Mr Michael Alan Brian Harrison on 24 June 2015 (1 page)
30 June 2015Director's details changed for Mr Terence Bernard Wise on 24 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Michael Alan Brian Harrison on 24 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Terence Bernard Wise on 27 April 2015 (2 pages)
30 June 2015Director's details changed for Mr Terence Bernard Wise on 27 April 2015 (2 pages)
30 June 2015Director's details changed for Mr Terence Bernard Wise on 24 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Michael Alan Brian Harrison on 24 June 2015 (2 pages)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
8 January 2015Full accounts made up to 31 July 2014 (12 pages)
8 January 2015Full accounts made up to 31 July 2014 (12 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
29 April 2014Full accounts made up to 31 July 2013 (12 pages)
29 April 2014Full accounts made up to 31 July 2013 (12 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
14 February 2013Full accounts made up to 31 July 2012 (12 pages)
14 February 2013Full accounts made up to 31 July 2012 (12 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Secretary's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages)
4 July 2012Secretary's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Terence Bernard Wise on 1 July 2012 (2 pages)
4 July 2012Secretary's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Terence Bernard Wise on 1 July 2012 (2 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Terence Bernard Wise on 1 July 2012 (2 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages)
17 January 2012Full accounts made up to 31 July 2011 (12 pages)
17 January 2012Full accounts made up to 31 July 2011 (12 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Registered office address changed from 34 Eaton Mews North London SW1X 8AS on 12 July 2011 (1 page)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Registered office address changed from 34 Eaton Mews North London SW1X 8AS on 12 July 2011 (1 page)
13 May 2011Accounts for a dormant company made up to 31 July 2010 (9 pages)
13 May 2011Accounts for a dormant company made up to 31 July 2010 (9 pages)
15 July 2010Full accounts made up to 31 July 2009 (11 pages)
15 July 2010Full accounts made up to 31 July 2009 (11 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
15 September 2009Return made up to 01/07/09; full list of members (4 pages)
15 September 2009Return made up to 01/07/09; full list of members (4 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (9 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (9 pages)
8 October 2008Total exemption full accounts made up to 31 July 2006 (10 pages)
8 October 2008Total exemption full accounts made up to 31 July 2006 (10 pages)
8 October 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
8 October 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
15 September 2008Return made up to 01/07/08; full list of members (4 pages)
15 September 2008Return made up to 01/07/08; full list of members (4 pages)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: suite 22-24, central chambers the broadway ealing london W5 2NR (1 page)
26 February 2007Return made up to 15/10/06; full list of members (2 pages)
26 February 2007Location of register of members (1 page)
26 February 2007Location of debenture register (1 page)
26 February 2007Location of debenture register (1 page)
26 February 2007Registered office changed on 26/02/07 from: suite 22-24, central chambers the broadway ealing london W5 2NR (1 page)
26 February 2007Location of register of members (1 page)
26 February 2007Return made up to 15/10/06; full list of members (2 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
28 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
17 November 2005Location of register of members (1 page)
17 November 2005Location of register of members (1 page)
17 November 2005Return made up to 15/10/05; full list of members (2 pages)
17 November 2005Return made up to 15/10/05; full list of members (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 7 upper grosvenor street london W1K 2LX (1 page)
14 November 2005Registered office changed on 14/11/05 from: 7 upper grosvenor street london W1K 2LX (1 page)
30 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
30 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
19 April 2005Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
19 April 2005Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
13 January 2005Ad 20/11/03--------- £ si 99@1 (2 pages)
13 January 2005Return made up to 15/10/04; full list of members (7 pages)
13 January 2005Ad 20/11/03--------- £ si 99@1 (2 pages)
13 January 2005Return made up to 15/10/04; full list of members (7 pages)
27 November 2003Registered office changed on 27/11/03 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
27 November 2003Registered office changed on 27/11/03 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
24 November 2003New director appointed (3 pages)
24 November 2003New director appointed (3 pages)
24 November 2003New secretary appointed;new director appointed (3 pages)
24 November 2003New secretary appointed;new director appointed (3 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Director resigned (1 page)
15 October 2003Incorporation (17 pages)
15 October 2003Incorporation (17 pages)