Company NameMapton Limited
Company StatusActive
Company Number07038120
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Michael Lik Thein Pang
Date of BirthOctober 1966 (Born 57 years ago)
NationalityMalaysian
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 27 Gloucester Place
London
W1U 8HU
Director NameMr Anthony John Dunn
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2012)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFirst Floor 27 Gloucester Place
London
W1U 8HU
Secretary NameMapsbury Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2009(same day as company formation)
Correspondence AddressFirst Floor 27 Gloucester Place
London
W1U 8HU
Director NameMapsbury Directors Limited (Corporation)
StatusResigned
Appointed06 July 2010(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2012)
Correspondence AddressFirst Floor, 27 Gloucester Place
London
W1U 8HU

Location

Registered AddressFirst Floor
27 Gloucester Place
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Fordwych Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£262,001
Current Liabilities£487,999

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Next Accounts Due31 July 2012 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Next Return Due26 October 2016 (overdue)

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
6 September 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Termination of appointment of Mapsbury Secretaries Limited as a secretary (1 page)
30 January 2012Termination of appointment of Anthony Dunn as a director (1 page)
30 January 2012Termination of appointment of Mapsbury Directors Limited as a director (1 page)
18 November 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1
(4 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
14 July 2010Appointment of Mapsbury Directors Limited as a director (2 pages)
14 July 2010Appointment of Anthony John Dunn as a director (2 pages)
14 July 2010Termination of appointment of Michael Pang as a director (1 page)
12 October 2009Incorporation (45 pages)