London
NW11 0DH
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Jonathan Robert Kessel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 28 Sunnyfield Mill Hill London NW7 4RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | Application to strike the company off the register (3 pages) |
6 March 2012 | Application to strike the company off the register (3 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
29 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Raymond John Bratt on 20 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Raymond John Bratt on 20 October 2009 (3 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (3 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
17 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
17 November 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
17 November 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
17 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
31 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
10 June 2005 | Incorporation (16 pages) |
10 June 2005 | Incorporation (16 pages) |