London
N12 8QU
Director Name | Mr Dipakkumar Umedchand Shah |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 26 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Woodside Grove London N12 8QU |
Director Name | Jitendra Mehta |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | A-4/104 Anmol M.V.Rd Andmeri (East) Mumbai 40059 India |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Jitendra Mehta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,298 |
Cash | £18,889 |
Current Liabilities | £2,530 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | Application to strike the company off the register (1 page) |
4 July 2017 | Application to strike the company off the register (1 page) |
29 June 2017 | Termination of appointment of Jitendra Mehta as a director on 22 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Jitendra Mehta as a director on 22 June 2017 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Director's details changed for Jitendra Mehta on 30 November 2009 (2 pages) |
12 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Jitendra Mehta on 30 November 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW (1 page) |
17 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW (1 page) |
17 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Location of register of members (1 page) |
17 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
17 July 2009 | Location of register of members (1 page) |
17 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from the gatehouse 784-788 high road, tottenham london N17 0DA (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from the gatehouse 784-788 high road, tottenham london N17 0DA (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 October 2008 | Return made up to 09/07/08; full list of members (3 pages) |
2 October 2008 | Return made up to 09/07/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 October 2006 | Return made up to 09/07/06; full list of members (2 pages) |
10 October 2006 | Return made up to 09/07/06; full list of members (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | New director appointed (1 page) |
22 December 2005 | New director appointed (1 page) |
18 November 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
18 November 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
22 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
27 April 2005 | Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2005 | Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
29 July 2004 | Memorandum and Articles of Association (12 pages) |
29 July 2004 | Memorandum and Articles of Association (12 pages) |
23 July 2004 | Company name changed mapros LIMITED\certificate issued on 23/07/04 (2 pages) |
23 July 2004 | Company name changed mapros LIMITED\certificate issued on 23/07/04 (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
9 July 2004 | Incorporation (16 pages) |
9 July 2004 | Incorporation (16 pages) |