Company NameMariposa Assets Ltd
Company StatusDissolved
Company Number05677194
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NamesAsenso Limited and Mariposa Villages Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Cheryl Sokel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMr Simon Daniel Sokel
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameCheryl Sokel
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressHarben House
Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Henrique Alexander Runton Rodrigues
50.00%
Ordinary
25 at £1Cheryl Sokel
25.00%
Ordinary
25 at £1Simon Daniel Sokel
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,258
Cash£100
Current Liabilities£4,668

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
20 January 2022Compulsory strike-off action has been discontinued (1 page)
19 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
15 June 2021Compulsory strike-off action has been discontinued (1 page)
14 June 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
14 June 2021Director's details changed for Mrs Cheryl Sokel on 14 June 2021 (2 pages)
14 June 2021Director's details changed for Mr Simon Daniel Sokel on 14 June 2021 (2 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
22 April 2020Compulsory strike-off action has been discontinued (1 page)
21 April 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
14 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
11 December 2018Director's details changed for Mrs Cheryl Sokel on 10 December 2018 (2 pages)
11 December 2018Director's details changed for Mr Simon Daniel Sokel on 10 December 2018 (2 pages)
30 November 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
18 December 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
7 May 2017Director's details changed for Mr Simon Daniel Sokel on 3 May 2017 (2 pages)
7 May 2017Director's details changed for Mrs Cheryl Sokel on 3 May 2017 (2 pages)
7 May 2017Director's details changed for Mrs Cheryl Sokel on 3 May 2017 (2 pages)
7 May 2017Director's details changed for Mr Simon Daniel Sokel on 3 May 2017 (2 pages)
24 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 November 2016Director's details changed for Mr Simon Daniel Sokel on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mrs Cheryl Sokel on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Simon Daniel Sokel on 23 November 2016 (2 pages)
23 November 2016Secretary's details changed for Cheryl Sokel on 23 November 2016 (1 page)
23 November 2016Secretary's details changed for Cheryl Sokel on 23 November 2016 (1 page)
23 November 2016Director's details changed for Mrs Cheryl Sokel on 23 November 2016 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 May 2015Director's details changed for Mr Simon Daniel Sokel on 5 May 2015 (2 pages)
12 May 2015Secretary's details changed for Cheryl Sokel on 5 May 2015 (1 page)
12 May 2015Secretary's details changed for Cheryl Sokel on 5 May 2015 (1 page)
12 May 2015Director's details changed for Mr Simon Daniel Sokel on 5 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Simon Daniel Sokel on 5 May 2015 (2 pages)
12 May 2015Secretary's details changed for Cheryl Sokel on 5 May 2015 (1 page)
12 May 2015Director's details changed for Mrs Cheryl Sokel on 5 May 2015 (2 pages)
12 May 2015Director's details changed for Mrs Cheryl Sokel on 5 May 2015 (2 pages)
12 May 2015Director's details changed for Mrs Cheryl Sokel on 5 May 2015 (2 pages)
9 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 August 2014Company name changed mariposa villages LIMITED\certificate issued on 19/08/14
  • RES15 ‐ Change company name resolution on 2014-07-21
(2 pages)
19 August 2014Company name changed mariposa villages LIMITED\certificate issued on 19/08/14
  • RES15 ‐ Change company name resolution on 2014-07-21
(2 pages)
15 August 2014Change of name notice (2 pages)
15 August 2014Change of name notice (2 pages)
4 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-21
(1 page)
4 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-21
(1 page)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
28 November 2011Secretary's details changed for Cheryl Sokel on 1 November 2011 (2 pages)
28 November 2011Secretary's details changed for Cheryl Sokel on 1 November 2011 (2 pages)
28 November 2011Director's details changed for Cheryl Sokel on 1 November 2011 (2 pages)
28 November 2011Director's details changed for Cheryl Sokel on 1 November 2011 (2 pages)
28 November 2011Director's details changed for Simon Daniel Sokel on 1 November 2011 (2 pages)
28 November 2011Director's details changed for Cheryl Sokel on 1 November 2011 (2 pages)
28 November 2011Director's details changed for Simon Daniel Sokel on 1 November 2011 (2 pages)
28 November 2011Secretary's details changed for Cheryl Sokel on 1 November 2011 (2 pages)
28 November 2011Director's details changed for Simon Daniel Sokel on 1 November 2011 (2 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 March 2010Change of name notice (2 pages)
2 March 2010Company name changed asenso LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-01-27
(2 pages)
2 March 2010Company name changed asenso LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-01-27
(2 pages)
2 March 2010Change of name notice (2 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
13 November 2008Director and secretary's change of particulars / cheryl langford / 06/04/2008 (1 page)
13 November 2008Director and secretary's change of particulars / cheryl langford / 06/04/2008 (1 page)
29 January 2008Return made up to 17/01/08; full list of members (3 pages)
29 January 2008Return made up to 17/01/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 June 2007Return made up to 17/01/07; full list of members (3 pages)
7 June 2007Return made up to 17/01/07; full list of members (3 pages)
2 June 2007New secretary appointed;new director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007New secretary appointed;new director appointed (2 pages)
2 June 2007Registered office changed on 02/06/07 from: city gate 17 victoria street st albans herts AL1 3JJ (1 page)
2 June 2007New director appointed (2 pages)
2 June 2007Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Registered office changed on 02/06/07 from: city gate 17 victoria street st albans herts AL1 3JJ (1 page)
8 May 2006Registered office changed on 08/05/06 from: 16 st john street london EC1M 4NT (1 page)
8 May 2006Registered office changed on 08/05/06 from: 16 st john street london EC1M 4NT (1 page)
17 January 2006Incorporation (14 pages)
17 January 2006Incorporation (14 pages)