Company NameMapmart Limited
Company StatusDissolved
Company Number02712288
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 12 months ago)
Dissolution Date6 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Osman Erden Ozdilli
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(5 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month (closed 06 December 2017)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address26 Eastbury Road
Kingston Upon Thames
Surrey
KT2 5AN
Secretary NameMrs Hicran Youssouf
NationalityBritish
StatusClosed
Appointed21 December 2000(8 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 06 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Ferney Road
East Barnet
Barnet
Hertfordshire
EN4 8LB
Director NameMrs Hicran Youssouf
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(5 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address75 Ferney Road
East Barnet
Barnet
Hertfordshire
EN4 8LB
Secretary NameMrs Julia Ann Ozdilli
NationalityBritish
StatusResigned
Appointed18 January 1993(8 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 21 December 2000)
RoleSecretary
Correspondence Address26 Eastbury Road
Kingston Upon Thames
Surrey
KT2 5AN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1,092,982
Cash£28,628
Current Liabilities£779,799

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 December 2017Final Gazette dissolved following liquidation (1 page)
6 December 2017Final Gazette dissolved following liquidation (1 page)
6 September 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
6 September 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
20 June 2017Liquidators' statement of receipts and payments to 30 April 2017 (21 pages)
20 June 2017Liquidators' statement of receipts and payments to 30 April 2017 (21 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
6 July 2016Liquidators' statement of receipts and payments to 30 April 2016 (20 pages)
6 July 2016Liquidators' statement of receipts and payments to 30 April 2016 (20 pages)
6 July 2015Liquidators statement of receipts and payments to 30 April 2015 (10 pages)
6 July 2015Liquidators' statement of receipts and payments to 30 April 2015 (10 pages)
6 July 2015Liquidators' statement of receipts and payments to 30 April 2015 (10 pages)
14 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2014Statement of affairs with form 4.19 (27 pages)
13 May 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Statement of affairs with form 4.19 (27 pages)
13 May 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN on 13 May 2014 (2 pages)
13 May 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN on 13 May 2014 (2 pages)
17 July 2013Accounts for a small company made up to 30 April 2013 (6 pages)
17 July 2013Accounts for a small company made up to 30 April 2013 (6 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 50,000
(4 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 50,000
(4 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 50,000
(4 pages)
25 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
25 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
31 August 2011Accounts for a small company made up to 30 April 2011 (6 pages)
31 August 2011Accounts for a small company made up to 30 April 2011 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
25 August 2010Accounts for a small company made up to 30 April 2010 (6 pages)
25 August 2010Accounts for a small company made up to 30 April 2010 (6 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr Osman Erden Ozdilli on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mr Osman Erden Ozdilli on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mr Osman Erden Ozdilli on 1 October 2009 (2 pages)
29 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
29 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
8 August 2008Accounts for a small company made up to 30 April 2008 (6 pages)
8 August 2008Accounts for a small company made up to 30 April 2008 (6 pages)
9 May 2008Return made up to 06/05/08; full list of members (3 pages)
9 May 2008Return made up to 06/05/08; full list of members (3 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
6 August 2007Accounts for a small company made up to 30 April 2007 (6 pages)
6 August 2007Accounts for a small company made up to 30 April 2007 (6 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Return made up to 06/05/07; full list of members (2 pages)
15 May 2007Return made up to 06/05/07; full list of members (2 pages)
2 August 2006Accounts for a small company made up to 30 April 2006 (6 pages)
2 August 2006Accounts for a small company made up to 30 April 2006 (6 pages)
15 May 2006Return made up to 06/05/06; full list of members (6 pages)
15 May 2006Return made up to 06/05/06; full list of members (6 pages)
19 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
19 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
27 May 2005Return made up to 06/05/05; full list of members (6 pages)
27 May 2005Return made up to 06/05/05; full list of members (6 pages)
10 January 2005Particulars of mortgage/charge (3 pages)
10 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
20 July 2004Accounts for a small company made up to 30 April 2004 (6 pages)
20 July 2004Accounts for a small company made up to 30 April 2004 (6 pages)
15 May 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2004Particulars of mortgage/charge (5 pages)
12 March 2004Particulars of mortgage/charge (5 pages)
28 January 2004Registered office changed on 28/01/04 from: 66 wigmore street london W1U 2HQ (1 page)
28 January 2004Registered office changed on 28/01/04 from: 66 wigmore street london W1U 2HQ (1 page)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
17 September 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
17 September 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
4 June 2003Return made up to 06/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 2003Return made up to 06/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2003Full accounts made up to 30 April 2002 (12 pages)
11 February 2003Full accounts made up to 30 April 2002 (12 pages)
24 June 2002Return made up to 06/05/02; full list of members (5 pages)
24 June 2002Return made up to 06/05/02; full list of members (5 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
14 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
18 June 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
18 June 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
8 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 August 1999Return made up to 06/05/99; full list of members (6 pages)
16 August 1999Return made up to 06/05/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
20 October 1998Particulars of mortgage/charge (4 pages)
20 October 1998Particulars of mortgage/charge (4 pages)
18 September 1998Particulars of mortgage/charge (7 pages)
18 September 1998Particulars of mortgage/charge (7 pages)
4 August 1998Full accounts made up to 30 April 1997 (11 pages)
4 August 1998Full accounts made up to 30 April 1997 (11 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
22 May 1998Particulars of mortgage/charge (7 pages)
22 May 1998Particulars of mortgage/charge (7 pages)
17 May 1997Particulars of mortgage/charge (4 pages)
17 May 1997Particulars of mortgage/charge (4 pages)
9 May 1997Return made up to 06/05/97; no change of members (4 pages)
9 May 1997Return made up to 06/05/97; no change of members (4 pages)
4 May 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
4 May 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
7 February 1997Full accounts made up to 31 May 1996 (12 pages)
7 February 1997Full accounts made up to 31 May 1996 (12 pages)
28 May 1996Return made up to 06/05/96; full list of members (6 pages)
28 May 1996Return made up to 06/05/96; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
3 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
17 October 1995Ad 28/09/95--------- £ si 30000@1=30000 £ ic 20000/50000 (4 pages)
17 October 1995Particulars of contract relating to shares (6 pages)
17 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 October 1995Ad 28/09/95--------- £ si 30000@1=30000 £ ic 20000/50000 (4 pages)
17 October 1995Particulars of contract relating to shares (6 pages)
17 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 June 1995Return made up to 06/05/95; no change of members
  • 363(287) ‐ Registered office changed on 05/06/95
(4 pages)
5 June 1995Return made up to 06/05/95; no change of members
  • 363(287) ‐ Registered office changed on 05/06/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
9 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1993Ad 03/02/93--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
9 March 1993Ad 03/02/93--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
9 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1993Director resigned (2 pages)
3 March 1993Director resigned (2 pages)
9 November 1992Registered office changed on 09/11/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 November 1992Director resigned;new director appointed (2 pages)
9 November 1992Registered office changed on 09/11/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 November 1992Director resigned;new director appointed (2 pages)
6 May 1992Incorporation (11 pages)
6 May 1992Incorporation (11 pages)