About

Registered Number: 04503301
Date of Incorporation: 05/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (7 years and 9 months ago)
Registered Address: 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD

 

Founded in 2002, Custom Maps Ltd are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this organisation. We don't know the number of employees at Custom Maps Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARDY, Carol Ann 14 December 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 March 2017
4.68 - Liquidator's statement of receipts and payments 14 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2016
LIQ MISC OC - N/A 21 January 2016
4.40 - N/A 21 January 2016
F10.2 - N/A 12 June 2015
AD01 - Change of registered office address 16 April 2015
RESOLUTIONS - N/A 26 March 2015
4.20 - N/A 26 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 15 October 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 08 May 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 19 May 2009
363s - Annual Return 29 October 2008
AA - Annual Accounts 03 September 2008
169 - Return by a company purchasing its own shares 23 January 2008
RESOLUTIONS - N/A 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 10 September 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
AA - Annual Accounts 20 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
363s - Annual Return 26 August 2004
395 - Particulars of a mortgage or charge 08 April 2004
AA - Annual Accounts 05 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
363s - Annual Return 30 September 2003
225 - Change of Accounting Reference Date 20 September 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2002
287 - Change in situation or address of Registered Office 27 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2002
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.