About

Registered Number: 04129628
Date of Incorporation: 21/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 5 & 6 Stucley Place Stucley Place, London, NW1 8NS,

 

Having been setup in 2000, Mapreader Ltd have registered office in London, it has a status of "Active". The companies director is listed as Okonkwo, Ngozi. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OKONKWO, Ngozi 26 February 2001 19 December 2003 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 26 January 2017
AAMD - Amended Accounts 21 October 2016
AA - Annual Accounts 06 October 2016
AD01 - Change of registered office address 27 September 2016
MR01 - N/A 29 July 2016
DISS40 - Notice of striking-off action discontinued 16 March 2016
AR01 - Annual Return 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 06 September 2011
TM02 - Termination of appointment of secretary 24 March 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 23 March 2009
363s - Annual Return 23 December 2008
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 31 October 2007
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 21 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 23 January 2003
AAMD - Amended Accounts 18 December 2002
AA - Annual Accounts 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 28 January 2002
363s - Annual Return 17 January 2002
395 - Particulars of a mortgage or charge 27 April 2001
287 - Change in situation or address of Registered Office 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
MEM/ARTS - N/A 06 March 2001
CERTNM - Change of name certificate 09 February 2001
NEWINC - New incorporation documents 21 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2016 Outstanding

N/A

Debenture 24 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.