Maps Food Limited was dissolved on 2021-03-30.
Maps Food was a private limited company that was located at 162-164 High Street, Rayleigh, SS6 7BS, Essex, UNITED KINGDOM. Its full net worth was valued to be roughly 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally started on 2017-07-04) was run by 3 directors.
Director Philip M. who was appointed on 04 July 2017.
Director Michael D. who was appointed on 04 July 2017.
Director Stephen D. who was appointed on 04 July 2017.
The company was officially classified as "retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores" (47240).
The last confirmation statement was filed on 2020-07-03 and last time the statutory accounts were filed was on 31 October 2018.
Maps Food Limited Address / Contact
Office Address
162-164 High Street
Town
Rayleigh
Post code
SS6 7BS
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10848531
Date of Incorporation
Tue, 4th Jul 2017
Date of Dissolution
Tue, 30th Mar 2021
Industry
Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year
31st October
Company age
4 years old
Account next due date
Sat, 31st Oct 2020
Account last made up date
Wed, 31st Oct 2018
Next confirmation statement due date
Sat, 17th Jul 2021
Last confirmation statement dated
Fri, 3rd Jul 2020
Company staff
Philip M.
Position: Director
Appointed: 04 July 2017
Michael D.
Position: Director
Appointed: 04 July 2017
Stephen D.
Position: Director
Appointed: 04 July 2017
People with significant control
Stephen D.
Notified on
4 July 2017
Nature of control:
25-50% shares
Philip M.
Notified on
4 July 2017
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-10-31
Balance Sheet
Current Assets
100
Other
Net Current Assets Liabilities
100
Total Assets Less Current Liabilities
100
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
gazette
Free Download
(1 page)
CH01
On August 20, 2020 director's details were changed
filed on: 20th, August 2020
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates July 3, 2020
filed on: 3rd, July 2020
confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with no updates July 3, 2019
filed on: 16th, July 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, March 2019
accounts
Free Download
(5 pages)
AA01
Previous accounting period extended from July 31, 2018 to October 31, 2018
filed on: 15th, January 2019
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates July 3, 2018
filed on: 16th, July 2018
confirmation statement
Free Download
(4 pages)
CH01
On September 5, 2017 director's details were changed
filed on: 5th, September 2017
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control September 5, 2017
filed on: 5th, September 2017
persons with significant control
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 4th, July 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.