Company NameMaplecrest 1 Limited
Company StatusDissolved
Company Number06968471
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Martin John Cramer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressMulberry House
Woodside Hill, Chalfont Heights
Gerrards Cross
Buckinghamshire
SL9 9TD
Director NameMr Eric Kelsey Price
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressKingfisher Lodge
Cherry Tree Lane, Fulmer
Slough
Berkshire
SL3 6JE
Secretary NameMartin John Cramer
StatusClosed
Appointed20 August 2009(1 month after company formation)
Appointment Duration4 years, 1 month (closed 01 October 2013)
RoleCompany Director
Correspondence AddressMulberry House Woodside Hill
Chalfont Heights
Gerrards Cross
Buckinghamshire
SL9 9TD
Director NameMr Ian Holloway
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address61 Paines Lane
Pinner
Middlesex
HA5 3BX
Secretary NameMr Ian Holloway
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address61 Paines Lane
Pinner
Middlesex
HA5 3BX

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Eric Kelsey Price
50.00%
Ordinary
1 at £1Ian Holloway
25.00%
Ordinary
1 at £1Martin John Cramer
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,066
Current Liabilities£2,559,078

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Application to strike the company off the register (3 pages)
5 June 2013Application to strike the company off the register (3 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 4
(5 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 4
(5 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
30 March 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
5 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 August 2009Secretary appointed martin john cramer (1 page)
26 August 2009Secretary appointed martin john cramer (1 page)
25 August 2009Ad 21/07/09-21/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
25 August 2009Appointment Terminated Director and Secretary ian holloway (1 page)
25 August 2009Appointment terminated director and secretary ian holloway (1 page)
25 August 2009Ad 21/07/09-21/07/09 gbp si 2@1=2 gbp ic 2/4 (2 pages)
21 July 2009Incorporation (15 pages)
21 July 2009Incorporation (15 pages)