Company NameMaple Complete Services Ltd.
Company StatusDissolved
Company Number07800758
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date17 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Philip Newby
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Station Road
North Chingford
London
E4 6AG
Director NameMrs Amy Newby
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Station Road
North Chingford
London
E4 6AG

Contact

Websitemaplecompleteservices.com
Telephone07 581179743
Telephone regionMobile

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 December 2018Final Gazette dissolved following liquidation (1 page)
11 February 2016Completion of winding up (1 page)
11 February 2016Dissolution deferment (1 page)
11 February 2016Dissolution deferment (1 page)
11 February 2016Completion of winding up (1 page)
27 March 2015Order of court to wind up (3 pages)
27 March 2015Order of court to wind up (3 pages)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2014Termination of appointment of Amy Newby as a director on 1 November 2014 (1 page)
11 November 2014Registered office address changed from 8 Mountfield Borough Green Sevenoaks Kent TN15 8HX to 147 Station Road North Chingford London E4 6AG on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Amy Newby as a director on 1 November 2014 (1 page)
11 November 2014Termination of appointment of Amy Newby as a director on 1 November 2014 (1 page)
11 November 2014Registered office address changed from 8 Mountfield Borough Green Sevenoaks Kent TN15 8HX to 147 Station Road North Chingford London E4 6AG on 11 November 2014 (1 page)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
18 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Compulsory strike-off action has been discontinued (1 page)
17 March 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
20 December 2013Compulsory strike-off action has been suspended (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
23 April 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)