About

Registered Number: 04184233
Date of Incorporation: 21/03/2001 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (6 years and 3 months ago)
Registered Address: 83 Friar Gate, Derby, Derbyshire, DE1 1FL

 

Maple Professional Services Ltd was registered on 21 March 2001 and has its registered office in Derbyshire. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHETANI, Bhavesh Kumar 01 April 2007 01 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 12 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 20 September 2018
RESOLUTIONS - N/A 14 June 2018
CONNOT - N/A 14 June 2018
CS01 - N/A 29 March 2018
SH01 - Return of Allotment of shares 23 March 2018
AA - Annual Accounts 08 November 2017
CH01 - Change of particulars for director 18 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 20 November 2014
TM01 - Termination of appointment of director 05 November 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 15 November 2011
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 06 April 2010
CH04 - Change of particulars for corporate secretary 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 10 January 2008
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363s - Annual Return 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 03 April 2006
287 - Change in situation or address of Registered Office 20 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 28 March 2003
288c - Notice of change of directors or secretaries or in their particulars 28 March 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 25 March 2002
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.