Company NameMapata Limited
Company StatusDissolved
Company Number08120313
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Dissolution Date5 March 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Aldridge
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Courtenay Gardens
Upminster
Essex
RM14 1DH
Secretary NameMrs Kathryn Mary Aldridge
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address41 Courtenay Gardens
Upminster
Essex
RM14 1DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Christopher Aldridge
50.00%
Ordinary A
1 at £1Kathryn Mary Aldridge
50.00%
Ordinary B

Financials

Year2014
Net Worth£93,183
Cash£89,136
Current Liabilities£38,605

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2017Return of final meeting in a members' voluntary winding up (12 pages)
22 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (10 pages)
23 March 2016Appointment of a voluntary liquidator (1 page)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
23 March 2016Declaration of solvency (4 pages)
25 February 2016Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 25 February 2016 (1 page)
19 February 2016Secretary's details changed for Mrs Kathryn Mary Aldridge on 19 February 2016 (1 page)
22 December 2015Director's details changed for Mr Christopher John Aldridge on 22 December 2015 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Director's details changed for Mr Christopher John Aldridge on 31 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Christopher John Aldridge on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Christopher John Aldridge on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Christopher John Aldridge on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Christopher John Aldridge on 6 October 2014 (2 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
30 July 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 2
(3 pages)
30 July 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 July 2012 (1 page)
27 July 2012Appointment of Mrs Kathryn Mary Aldridge as a secretary (1 page)
27 July 2012Appointment of Mr Christopher John Aldridge as a director (2 pages)
27 July 2012Termination of appointment of Barbara Kahan as a director (1 page)
27 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)