Company NameMapara Investments Limited
Company StatusDissolved
Company Number06177267
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date9 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Manoj Mapara
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hamble Road
Oadby
Leicester
LE2 4NX
Secretary NameRoshni Mapara
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Hamble Road
Oadby
Leicester
Leicestershire
LE2 4NX

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2013
Net Worth-£230,081
Cash£42,850
Current Liabilities£300,240

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 October 2017Satisfaction of charge 5 in full (1 page)
19 October 2017Satisfaction of charge 4 in full (1 page)
11 September 2017Administrator's progress report (21 pages)
13 March 2017Administrator's progress report to 7 February 2017 (21 pages)
13 March 2017Notice of extension of period of Administration (1 page)
15 February 2017Administrator's progress report to 8 January 2017 (23 pages)
28 July 2016Administrator's progress report to 8 July 2016 (20 pages)
1 March 2016Termination of appointment of Manoj Mapara as a director on 1 March 2016 (1 page)
21 January 2016Administrator's progress report to 8 January 2016 (24 pages)
2 September 2015Administrator's progress report to 8 July 2015 (19 pages)
2 September 2015Notice of extension of period of Administration (1 page)
2 September 2015Administrator's progress report to 8 July 2015 (19 pages)
17 August 2015Administrator's progress report to 8 July 2015 (19 pages)
17 August 2015Administrator's progress report to 8 July 2015 (19 pages)
23 January 2015Administrator's progress report to 8 January 2015 (19 pages)
23 January 2015Administrator's progress report to 8 January 2015 (19 pages)
23 January 2015Notice of extension of period of Administration (1 page)
6 October 2014Administrator's progress report to 10 September 2014 (18 pages)
8 May 2014Statement of administrator's proposal (26 pages)
4 April 2014Statement of affairs with form 2.14B (7 pages)
20 March 2014Registered office address changed from St Bennetts, 346 London Road Leicester Leicestershire LE2 2PL on 20 March 2014 (2 pages)
19 March 2014Appointment of an administrator (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 4
(4 pages)
10 January 2013Amended accounts made up to 31 January 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
5 April 2011Termination of appointment of Roshni Mapara as a secretary (1 page)
4 November 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2009Return made up to 21/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
8 September 2008Return made up to 21/03/08; full list of members (4 pages)
5 September 2008Ad 21/03/07\gbp si 4@1=4\gbp ic 4/8\ (2 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
21 March 2007Incorporation (14 pages)