About

Registered Number: 03092333
Date of Incorporation: 17/08/1995 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (7 years and 2 months ago)
Registered Address: 269 Jefferson Building, 12 Westferry Road, Docklands London, E14 8LR

 

Established in 1995, Maple Computer Services Ltd has its registered office in Docklands London, it's status is listed as "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORLEY, Julian Colin 19 December 1995 23 February 2004 1
Secretary Name Appointed Resigned Total Appointments
WORLEY, Michelle 01 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
GAZ1 - First notification of strike-off action in London Gazette 07 November 2017
DS01 - Striking off application by a company 02 November 2017
AA01 - Change of accounting reference date 31 July 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 16 September 2014
AA01 - Change of accounting reference date 13 January 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 14 September 2012
DISS40 - Notice of striking-off action discontinued 25 August 2012
AA - Annual Accounts 24 August 2012
DISS16(SOAS) - N/A 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 28 January 2011
DISS40 - Notice of striking-off action discontinued 01 January 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 30 December 2010
CH03 - Change of particulars for secretary 30 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AA - Annual Accounts 21 January 2010
DISS40 - Notice of striking-off action discontinued 08 December 2009
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
AR01 - Annual Return 05 December 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 28 May 2008
363s - Annual Return 30 April 2008
AA - Annual Accounts 07 March 2007
363s - Annual Return 30 November 2006
363s - Annual Return 29 November 2006
363s - Annual Return 29 November 2006
363s - Annual Return 29 November 2006
363s - Annual Return 29 November 2006
AA - Annual Accounts 23 December 2005
AA - Annual Accounts 21 April 2005
287 - Change in situation or address of Registered Office 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
288b - Notice of resignation of directors or secretaries 22 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
AA - Annual Accounts 28 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 04 March 2003
225 - Change of Accounting Reference Date 30 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 05 October 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 07 November 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 26 October 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 02 November 1997
RESOLUTIONS - N/A 07 November 1996
RESOLUTIONS - N/A 07 November 1996
RESOLUTIONS - N/A 07 November 1996
363s - Annual Return 07 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1996
288 - N/A 22 December 1995
288 - N/A 22 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1995
288 - N/A 22 December 1995
287 - Change in situation or address of Registered Office 22 December 1995
288 - N/A 22 December 1995
NEWINC - New incorporation documents 17 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.