Company NameMaple Stores Limited
Company StatusDissolved
Company Number05844419
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Nimish Ramchandra Patel
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address89 Maple Road
Surbiton
Surrey
KT6 4AW
Secretary NameSuryakanta Ramchandra Patel
NationalityBritish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address89 Maple Road
Surbiton
Surrey
KT6 4AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Nimish Ramchandra Patel
50.00%
Ordinary
50 at £1Suryakanta Ramchandra Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£1,940
Cash£17,177
Current Liabilities£60,659

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

14 August 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
14 August 2017Notification of Nimish Ramchandra Patel as a person with significant control on 13 June 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 17 June 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 July 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 June 2010Director's details changed for Nimish Ramchandra Patel on 13 June 2010 (2 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 June 2009Return made up to 13/06/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 December 2008Return made up to 13/06/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 April 2008Prev ext from 30/06/2007 to 31/08/2007 (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 13/06/07; full list of members (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
13 June 2006Incorporation (16 pages)