Company NameMaplebrook Executive Cars Limited
Company StatusDissolved
Company Number04989611
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameDavid Stefan Evans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address7 Aintree Road
Perivale
Middx
UB6 7LA
Secretary NameMaxwell Sims
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 222 West Wickham Road
High Wickham
Bucks
HP12 3AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Aintree Road
Perivale
Middx
UB6 7LA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 February 2010Director's details changed for David Stefan Evans on 1 December 2009 (2 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(4 pages)
2 February 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(4 pages)
2 February 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(4 pages)
2 February 2010Director's details changed for David Stefan Evans on 1 December 2009 (2 pages)
2 February 2010Director's details changed for David Stefan Evans on 1 December 2009 (2 pages)
1 February 2010Annual return made up to 9 December 2008 with a full list of shareholders (3 pages)
1 February 2010Annual return made up to 9 December 2008 with a full list of shareholders (3 pages)
1 February 2010Annual return made up to 9 December 2008 with a full list of shareholders (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Accounts made up to 31 December 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 September 2008Accounts made up to 31 December 2007 (1 page)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 August 2008Secretary's change of particulars / maxwell sims / 01/07/2008 (1 page)
1 August 2008Return made up to 09/12/07; full list of members (3 pages)
1 August 2008Return made up to 09/12/07; full list of members (3 pages)
1 August 2008Secretary's Change of Particulars / maxwell sims / 01/07/2008 / HouseName/Number was: , now: flat 2; Street was: 32 marian close, now: 222 west wickham road; Post Town was: hayes, now: high wickham; Region was: middlesex, now: bucks; Post Code was: UB4 9DA, now: HP12 3AR (1 page)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 July 2007Accounts made up to 31 December 2006 (1 page)
23 January 2007Return made up to 09/12/06; full list of members (2 pages)
23 January 2007Return made up to 09/12/06; full list of members (2 pages)
8 May 2006Accounts made up to 31 December 2005 (1 page)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 February 2006Return made up to 09/12/05; full list of members (6 pages)
10 February 2006Return made up to 09/12/05; full list of members (6 pages)
9 February 2006Registered office changed on 09/02/06 from: capricorn house, the bilton centre, walmsgate road middlesex UB6 7LR (1 page)
9 February 2006Registered office changed on 09/02/06 from: capricorn house, the bilton centre, walmsgate road middlesex UB6 7LR (1 page)
16 February 2005Accounts made up to 31 December 2004 (1 page)
16 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 January 2005Return made up to 09/12/04; full list of members (6 pages)
25 January 2005Return made up to 09/12/04; full list of members (6 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
9 December 2003Incorporation (19 pages)