Company NameMAPP Security Limited
DirectorsMark Anthony Porter and Dean Rogers
Company StatusLiquidation
Company Number04783049
CategoryPrivate Limited Company
Incorporation Date1 June 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Anthony Porter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(same day as company formation)
RoleSecurity Contractor
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameLisa Denise Porter
NationalityBritish
StatusCurrent
Appointed01 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameDean Rogers
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(1 year, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleSecurity Consultant
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2009
Net Worth£785
Cash£3,747
Current Liabilities£60,144

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due15 June 2017 (overdue)

Filing History

18 May 2011Order of court to wind up (2 pages)
18 May 2011Order of court to wind up (2 pages)
17 August 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 100
(4 pages)
17 August 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 100
(4 pages)
17 August 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 100
(4 pages)
4 June 2010Secretary's details changed for Lisa Denise Porter on 30 May 2010 (1 page)
4 June 2010Secretary's details changed for Lisa Denise Porter on 30 May 2010 (1 page)
4 June 2010Director's details changed for Dean Rogers on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Dean Rogers on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Mark Anthony Porter on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Mark Anthony Porter on 30 May 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 July 2009Return made up to 01/06/09; full list of members (4 pages)
15 July 2009Return made up to 01/06/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 September 2008Return made up to 01/06/08; full list of members (4 pages)
17 September 2008Return made up to 01/06/08; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 June 2007Return made up to 01/06/07; full list of members (3 pages)
26 June 2007Return made up to 01/06/07; full list of members (3 pages)
15 August 2006Return made up to 01/06/06; full list of members (3 pages)
15 August 2006Return made up to 01/06/06; full list of members (3 pages)
12 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 April 2006Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2006Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
10 August 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Ad 01/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Ad 01/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Registered office changed on 08/06/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Registered office changed on 08/06/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
1 June 2003Incorporation (15 pages)
1 June 2003Incorporation (15 pages)