MAPLE TOPCO LIMITED

One Great Cumberland Place One Great Cumberland Place, London, W1H 7LW
StatusDISSOLVED
Company No.06214668
CategoryPrivate Limited Company
Incorporated16 Apr 2007
Age17 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution11 Dec 2013
Years10 years, 5 months, 10 days

SUMMARY

MAPLE TOPCO LIMITED is an dissolved private limited company with number 06214668. It was incorporated 17 years, 1 month, 5 days ago, on 16 April 2007 and it was dissolved 10 years, 5 months, 10 days ago, on 11 December 2013. The company address is One Great Cumberland Place One Great Cumberland Place, London, W1H 7LW.



Company Fillings

Gazette dissolved liquidation

Date: 11 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-21

Old address: 80 New Bond Street London W1S 1SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-14

Officer name: Mark Howard Naughton Rumbo

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-20

Old address: 25 Bedford Street London WC2E 9ES

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurence Howard

Appointment date: 2011-10-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-10-17

Officer name: Laurence Howard

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-17

Officer name: Richard Mervyn Sims

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic James Haviland Slade

Termination date: 2011-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-17

Officer name: John Gavin Loughrey

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-17

Officer name: Annmarie Flood

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bibi Rahima Ally

Termination date: 2011-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Capital cancellation shares

Date: 07 Apr 2011

Action Date: 07 Apr 2011

Category: Capital

Type: SH06

Date: 2011-04-07

Capital : 242,874 EUR

Documents

View document PDF

Capital return purchase own shares

Date: 07 Apr 2011

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominic James Haviland

Documents

View document PDF

Capital allotment shares

Date: 17 May 2010

Action Date: 08 Apr 2010

Category: Capital

Type: SH01

Capital : 1,290,873 EUR

Date: 2010-04-08

Documents

View document PDF

Capital allotment shares

Date: 17 May 2010

Action Date: 08 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-08

Capital : 1,290,873 EUR

Documents

View document PDF

Move registers to sail company

Date: 14 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 07 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 07 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Resolution

Date: 23 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jul 2009

Action Date: 01 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-01

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2008

Action Date: 03 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-03

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 03/02/2008

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 04/08/2008 from 20 bedfordbury london WC2N 4BL

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 04/04/08 eur si 30000@1=30000 eur ic 970000/1000000

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mark naughton rumbo

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 29/01/08 eur si 30000@1=30000 eur ic 940000/970000

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director yvonne nugent

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director daragh kelly

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed richard sims

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/06/07--------- eur si 939999@1=939999 eur ic 1/940000

Documents

View document PDF

Resolution

Date: 11 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 16 May 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11437420
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FAULTLESS FITNESS LTD

27 HOLMER ROAD,HEREFORD,HR4 9RX

Number:08127351
Status:ACTIVE
Category:Private Limited Company

MACH 1 PROJECT MANAGEMENT LIMITED

UNIT 5, RIVERSIDE BUSINESS PARK,BAKEWELL,DE45 1GS

Number:10428399
Status:ACTIVE
Category:Private Limited Company

ROY WILSON AUTO SERVICES LIMITED

2 NORTH STREET,LINCOLN,LN2 2PA

Number:05035777
Status:ACTIVE
Category:Private Limited Company

SOUTER'S TRANSPORT SERVICES LTD

13 KENT ROAD,MARKET RASEN,LN8 6EW

Number:10794336
Status:ACTIVE
Category:Private Limited Company

TECHNOMATE LIMITED

NORTHSIDE HOUSE, MOUNT PLEASANT,HERTS,EN4 9EE

Number:05912351
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source