About

Registered Number: 05261171
Date of Incorporation: 15/10/2004 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (10 years and 7 months ago)
Registered Address: Cophall Farm Business Park Unit D Effingham Road, Copthorne, Horley, West Sussex, RH10 3HZ

 

Maplecraft Trading Ltd was setup in 2004. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATTER, Billy 19 October 2004 21 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2013
DS01 - Striking off application by a company 12 September 2013
AA - Annual Accounts 26 February 2013
DISS40 - Notice of striking-off action discontinued 20 February 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AR01 - Annual Return 18 February 2013
AD01 - Change of registered office address 02 October 2012
AR01 - Annual Return 29 November 2011
AD01 - Change of registered office address 29 November 2011
AA - Annual Accounts 31 October 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 31 March 2011
DISS40 - Notice of striking-off action discontinued 22 March 2011
AR01 - Annual Return 19 March 2011
CH01 - Change of particulars for director 19 March 2011
DISS16(SOAS) - N/A 23 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AA01 - Change of accounting reference date 13 October 2010
DISS40 - Notice of striking-off action discontinued 23 March 2010
AR01 - Annual Return 22 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
287 - Change in situation or address of Registered Office 27 March 2009
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
DISS40 - Notice of striking-off action discontinued 27 November 2008
363a - Annual Return 26 November 2008
GAZ1 - First notification of strike-off action in London Gazette 06 August 2008
363s - Annual Return 24 November 2006
AA - Annual Accounts 23 August 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
363s - Annual Return 21 April 2006
225 - Change of Accounting Reference Date 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
287 - Change in situation or address of Registered Office 26 October 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.