London
NW8 6EH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Miss Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Registered Address | Victoria House 18 Dalston Gardens Stanmore HA7 1BU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mapa Management & Administration Services Limited 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
13 July 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
---|---|
9 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 4 August 2021 (2 pages) |
26 January 2023 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Victoria House 18 Dalston Gardens Stanmore HA7 1BU on 26 January 2023 (1 page) |
17 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2022 | Previous accounting period shortened from 4 August 2022 to 31 July 2022 (1 page) |
2 August 2022 | Previous accounting period shortened from 5 August 2021 to 4 August 2021 (1 page) |
4 May 2022 | Previous accounting period shortened from 6 August 2021 to 5 August 2021 (1 page) |
23 March 2022 | Director's details changed for Mr Yakir Jacob Azizi Elia on 5 January 2022 (2 pages) |
22 March 2022 | Change of details for Mr Yakir Jacob Azizi Elia as a person with significant control on 5 January 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
2 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
20 May 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
1 June 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
2 May 2018 | Previous accounting period shortened from 7 August 2017 to 6 August 2017 (1 page) |
13 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 February 2017 | Previous accounting period shortened from 8 August 2016 to 7 August 2016 (1 page) |
1 February 2017 | Previous accounting period shortened from 8 August 2016 to 7 August 2016 (1 page) |
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
10 June 2016 | Appointment of Mr Yakir Jacob Azizi Elia as a director on 1 April 2015 (2 pages) |
10 June 2016 | Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 1 April 2015 (1 page) |
10 June 2016 | Termination of appointment of Marilyn Lesley Smulovitch as a director on 1 April 2015 (1 page) |
10 June 2016 | Appointment of Mr Yakir Jacob Azizi Elia as a director on 1 April 2015 (2 pages) |
10 June 2016 | Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 1 April 2015 (1 page) |
10 June 2016 | Termination of appointment of Marilyn Lesley Smulovitch as a director on 1 April 2015 (1 page) |
6 June 2016 | Current accounting period extended from 28 February 2016 to 8 August 2016 (1 page) |
6 June 2016 | Current accounting period extended from 28 February 2016 to 8 August 2016 (1 page) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
12 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 July 2014 | Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages) |
2 July 2014 | Appointment of Miss Marilyn Lesley Smulovitch as a director (3 pages) |
2 July 2014 | Appointment of Miss Marilyn Lesley Smulovitch as a director (3 pages) |
2 July 2014 | Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages) |
26 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 June 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 June 2014 (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|