MAPZONE LIMITED

Hellopages » Greater London » Camden » WC1B 3HH

Company number 04392410
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, WC1B 3HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 3 ; Accounts for a dormant company made up to 31 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of MAPZONE LIMITED are www.mapzone.co.uk, and www.mapzone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mapzone Limited is a Private Limited Company. The company registration number is 04392410. Mapzone Limited has been working since 12 March 2002. The present status of the company is Active. The registered address of Mapzone Limited is 21 Bedford Square London Wc1b 3hh. The cash in hand is £0k. It is £0k against last year. . H S (NOMINEES) LIMITED is a Secretary of the company. POLLOCK, David William is a Director of the company. Secretary BHAMBRA, Harjeet has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director HALL, Jonathan Mark has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


mapzone Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
H S (NOMINEES) LIMITED
Appointed Date: 03 March 2003

Director
POLLOCK, David William
Appointed Date: 03 March 2003
66 years old

Resigned Directors

Secretary
BHAMBRA, Harjeet
Resigned: 03 March 2003
Appointed Date: 14 March 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 14 March 2002
Appointed Date: 12 March 2002

Director
HALL, Jonathan Mark
Resigned: 03 March 2003
Appointed Date: 14 March 2002
65 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 14 March 2002
Appointed Date: 12 March 2002

MAPZONE LIMITED Events

24 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3

24 Mar 2016
Accounts for a dormant company made up to 31 December 2015
26 Mar 2015
Satisfaction of charge 3 in full
20 Mar 2015
Accounts for a dormant company made up to 31 December 2014
20 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3

...
... and 45 more events
30 Apr 2002
New secretary appointed
16 Apr 2002
New director appointed
19 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Mar 2002
Registered office changed on 19/03/02 from: 120 east road london N1 6AA
12 Mar 2002
Incorporation

MAPZONE LIMITED Charges

29 April 2013
Charge code 0439 2410 0006
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: F/H property 2 maiden road, kentish town t/no NGL698753…
29 April 2013
Charge code 0439 2410 0005
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: F/H 2 malden road kentish town t/no NGL698753. Notification…
29 April 2013
Charge code 0439 2410 0004
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Notification of addition to or amendment of charge…
20 November 2007
Debenture
Delivered: 4 December 2007
Status: Satisfied on 26 March 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Including f/hold land being 2 malden rd,camden london;…
11 April 2002
Floating charge
Delivered: 1 May 2002
Status: Satisfied on 18 December 2007
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
11 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 18 December 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 malden road, london, l/b of camden t/no…