MAPLE INVESTMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MAPLE INVESTMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00450277

Incorporation date

01/03/1948

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cornel Associates 1 Frederick Place, Crouch Hall Road, London N8 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1948)
dot icon17/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon04/06/2013
First Gazette notice for voluntary strike-off
dot icon26/10/2012
Compulsory strike-off action has been suspended
dot icon16/10/2012
First Gazette notice for voluntary strike-off
dot icon05/04/2012
Compulsory strike-off action has been suspended
dot icon21/02/2012
First Gazette notice for compulsory strike-off
dot icon11/08/2011
Compulsory strike-off action has been suspended
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon22/02/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon22/02/2011
Termination of appointment of Denis Lonergan as a secretary
dot icon19/10/2010
Previous accounting period extended from 2010-01-31 to 2010-07-31
dot icon12/07/2010
Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 2010-07-12
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon10/02/2009
Return made up to 16/11/08; full list of members
dot icon20/11/2008
Director's Change of Particulars / michael swallow / 01/12/2007 / HouseName/Number was: , now: 2; Street was: 156 evering road, now: coach house mews; Area was: stoke newington, now: byde street, bengeo; Post Town was: london, now: hertford; Region was: , now: hertfordshire; Post Code was: N16 7BD, now: SG14 3BQ; Occupation was: letting agent, now:
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 12
dot icon21/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon14/07/2008
Secretary appointed denis cornel lonergan
dot icon11/07/2008
Appointment Terminated Secretary susan harris
dot icon02/07/2008
Registered office changed on 02/07/2008 from russell square house 10-12 russell square london WC1B 5LF
dot icon21/05/2008
Appointment Terminated Director russell kilikita
dot icon03/12/2007
Return made up to 16/11/07; full list of members
dot icon02/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon18/07/2007
Return made up to 16/11/06; full list of members
dot icon03/06/2007
Total exemption full accounts made up to 2006-01-31
dot icon15/03/2007
Secretary resigned
dot icon15/03/2007
New secretary appointed
dot icon03/08/2006
New secretary appointed
dot icon03/08/2006
Secretary resigned
dot icon15/02/2006
Return made up to 16/11/05; full list of members
dot icon06/12/2005
Accounting reference date extended from 30/09/05 to 31/01/06
dot icon23/05/2005
Registered office changed on 23/05/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
dot icon25/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
New director appointed
dot icon31/03/2005
New director appointed
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
Director resigned
dot icon31/03/2005
Director resigned
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
Return made up to 16/11/04; full list of members
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon24/11/2003
Return made up to 16/11/03; full list of members
dot icon03/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon23/12/2002
Return made up to 16/11/02; full list of members
dot icon22/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon17/12/2001
Return made up to 16/11/01; full list of members
dot icon09/08/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon14/02/2001
Full accounts made up to 2000-06-30
dot icon13/11/2000
Return made up to 16/11/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-06-30
dot icon16/11/1999
Return made up to 16/11/99; full list of members
dot icon18/01/1999
Full accounts made up to 1998-06-30
dot icon30/11/1998
Return made up to 16/11/98; no change of members
dot icon09/12/1997
Full accounts made up to 1997-06-30
dot icon01/12/1997
Return made up to 16/11/97; full list of members
dot icon13/12/1996
Full accounts made up to 1996-06-30
dot icon26/11/1996
Return made up to 16/11/96; no change of members
dot icon11/01/1996
Full accounts made up to 1995-06-30
dot icon18/12/1995
Return made up to 16/11/95; no change of members
dot icon16/03/1995
Full accounts made up to 1994-06-30
dot icon03/01/1995
Return made up to 16/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Declaration of satisfaction of mortgage/charge
dot icon07/03/1994
Declaration of satisfaction of mortgage/charge
dot icon07/03/1994
Declaration of satisfaction of mortgage/charge
dot icon25/01/1994
Full accounts made up to 1993-06-30
dot icon13/01/1994
Particulars of mortgage/charge
dot icon02/12/1993
Return made up to 16/11/93; no change of members
dot icon26/03/1993
Full accounts made up to 1992-06-30
dot icon17/01/1993
Return made up to 16/11/92; no change of members
dot icon17/01/1993
Director's particulars changed
dot icon24/04/1992
Full accounts made up to 1991-06-30
dot icon17/01/1992
Return made up to 16/11/91; full list of members
dot icon17/05/1991
Full accounts made up to 1990-06-30
dot icon23/11/1990
Return made up to 16/11/90; full list of members
dot icon30/04/1990
Full accounts made up to 1989-06-30
dot icon26/01/1990
Return made up to 31/12/89; full list of members
dot icon27/04/1989
Full accounts made up to 1988-06-30
dot icon01/12/1988
Return made up to 14/09/88; full list of members
dot icon16/06/1988
Full accounts made up to 1987-06-30
dot icon24/03/1987
Full accounts made up to 1986-06-30
dot icon24/03/1987
Return made up to 04/03/87; full list of members
dot icon01/03/1948
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2009
dot iconLast change occurred
31/01/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2009
dot iconNext account date
31/01/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Philip John
Secretary
20/07/2006 - 31/01/2007
6
Harris, Susan
Secretary
31/01/2007 - 27/06/2008
6
Storey, Elizabeth
Secretary
28/02/2005 - 20/07/2006
6
Lonergan, Denis Cornel
Secretary
27/06/2008 - 17/11/2009
40
Kilikita, Russell George
Director
28/02/2005 - 16/05/2008
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAPLE INVESTMENT COMPANY LIMITED

MAPLE INVESTMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 01/03/1948 with the registered office located at Cornel Associates 1 Frederick Place, Crouch Hall Road, London N8 8AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAPLE INVESTMENT COMPANY LIMITED?

toggle

MAPLE INVESTMENT COMPANY LIMITED is currently Dissolved. It was registered on 01/03/1948 and dissolved on 17/09/2013.

Where is MAPLE INVESTMENT COMPANY LIMITED located?

toggle

MAPLE INVESTMENT COMPANY LIMITED is registered at Cornel Associates 1 Frederick Place, Crouch Hall Road, London N8 8AF.

What does MAPLE INVESTMENT COMPANY LIMITED do?

toggle

MAPLE INVESTMENT COMPANY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MAPLE INVESTMENT COMPANY LIMITED?

toggle

The latest filing was on 17/09/2013: Final Gazette dissolved via compulsory strike-off.