About

Registered Number: 02570299
Date of Incorporation: 18/12/1990 (33 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2017 (6 years and 3 months ago)
Registered Address: VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

 

Based in Hertfordshire, Maple Network Consultancy Ltd was registered on 18 December 1990, it's status at Companies House is "Dissolved". This organisation has one director. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KATZ, Emma N/A 05 September 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2017
LIQ14 - N/A 27 September 2017
4.68 - Liquidator's statement of receipts and payments 18 April 2017
AD01 - Change of registered office address 16 February 2016
RESOLUTIONS - N/A 10 February 2016
4.20 - N/A 10 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 03 February 2015
AA01 - Change of accounting reference date 19 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 09 February 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
AA - Annual Accounts 03 February 2004
287 - Change in situation or address of Registered Office 22 August 2003
363a - Annual Return 26 January 2003
AA - Annual Accounts 05 November 2002
363a - Annual Return 26 January 2002
AA - Annual Accounts 02 November 2001
AA - Annual Accounts 26 April 2001
363a - Annual Return 25 January 2001
363s - Annual Return 18 February 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 24 October 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 01 November 1995
288 - N/A 19 September 1995
288 - N/A 23 August 1995
363s - Annual Return 24 February 1995
AUD - Auditor's letter of resignation 30 November 1994
AA - Annual Accounts 03 November 1994
288 - N/A 16 September 1994
363x - Annual Return 24 February 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 22 October 1992
288 - N/A 03 April 1992
363a - Annual Return 14 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1991
288 - N/A 13 January 1991
287 - Change in situation or address of Registered Office 13 January 1991
NEWINC - New incorporation documents 18 December 1990
NEWINC - New incorporation documents 18 December 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.