Company NameMapperley Capital Limited
Company StatusDissolved
Company Number11290120
CategoryPrivate Limited Company
Incorporation Date4 April 2018(6 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Iftikhar Ahmed
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Spring Parklands
Dudley
DY1 2DN
Director NameMr Alan Cartlidge
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2018(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Charles Tyron Court
Alsager
Cheshire
ST7 2GS
Secretary NameMr Iftikhar Ahmed
StatusResigned
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address139 Spring Parklands
Dudley
DY1 2DN

Location

Registered AddressSt. Mary's House Crewe Road
Alsager
Stoke-On-Trent
Cheshire
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
27 May 2020Application to strike the company off the register (1 page)
13 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
5 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
21 February 2019Current accounting period extended from 30 April 2019 to 30 September 2019 (1 page)
4 January 2019Registered office address changed from Ciba Building, 146 Hagley Road Birmingham West Midlands B16 9NX England to St. Mary's House Crewe Road Alsager Stoke-on-Trent Cheshire ST7 2EW on 4 January 2019 (1 page)
4 September 2018Change of details for Iftikhar Ahmed as a person with significant control on 14 June 2018 (2 pages)
1 September 2018Termination of appointment of Iftikhar Ahmed as a secretary on 31 August 2018 (1 page)
1 September 2018Change of details for Iftikhar Ahmed as a person with significant control on 14 June 2018 (2 pages)
1 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
25 May 2018Appointment of Mr Alan Cartlidge as a director on 25 May 2018 (2 pages)
25 May 2018Notification of Alan Cartlidge as a person with significant control on 25 May 2018 (2 pages)
23 April 2018Registered office address changed from 139 Spring Parklands Dudley DY1 2DN United Kingdom to Ciba Building, 146 Hagley Road Birmingham West Midlands B16 9NX on 23 April 2018 (1 page)
4 April 2018Incorporation
Statement of capital on 2018-04-04
  • GBP 100
(30 pages)