Company NameMap Group Limited
Company StatusDissolved
Company Number03754641
CategoryPrivate Limited Company
Incorporation Date20 April 1999(24 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)
Previous NamesResetimage Limited and Map (st Leonards) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerald John White
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(1 day after company formation)
Appointment Duration9 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address11 Beldams Gate
Bishops Stortford
Hertfordshire
CM23 5RN
Director NameMrs Carole Patricia White
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 13 May 2008)
RoleAccountant
Correspondence Address11 Beldams Gate
Bishops Stortford
Hertfordshire
CM23 5RN
Secretary NameMrs Carole Patricia White
NationalityBritish
StatusClosed
Appointed02 April 2002(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 13 May 2008)
RoleAccountant
Correspondence Address11 Beldams Gate
Bishops Stortford
Hertfordshire
CM23 5RN
Secretary NameTerence Cahill
NationalityBritish
StatusResigned
Appointed21 April 1999(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 2002)
RoleCompany Director
Correspondence Address8 Cooks Drove
Earith
Cambs
PE28 3QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,291
Cash£123
Current Liabilities£239,975

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
18 May 2007Liquidators statement of receipts and payments (5 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
19 October 2004Registered office changed on 19/10/04 from: 10-12 mulberry green harlow essex CM17 0ET (1 page)
19 October 2004Appointment of a voluntary liquidator (1 page)
19 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2004Statement of affairs (4 pages)
19 July 2004Return made up to 20/04/04; full list of members (7 pages)
14 July 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
10 May 2003Return made up to 20/04/03; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
29 June 2002Return made up to 20/04/02; full list of members (6 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed;new director appointed (1 page)
6 March 2002Company name changed resetimage LIMITED\certificate issued on 06/03/02 (2 pages)
27 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
1 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Director's particulars changed (1 page)
3 April 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
26 June 2000Return made up to 20/04/00; full list of members (6 pages)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
20 April 1999Incorporation (13 pages)