MADAGANS LIMITED
Status | DISSOLVED |
Company No. | 03096836 |
Category | Private Limited Company |
Incorporated | 31 Aug 1995 |
Age | 28 years, 8 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 01 Sep 2020 |
Years | 3 years, 8 months, 29 days |
SUMMARY
MADAGANS LIMITED is an dissolved private limited company with number 03096836. It was incorporated 28 years, 8 months, 30 days ago, on 31 August 1995 and it was dissolved 3 years, 8 months, 29 days ago, on 01 September 2020. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Move registers to sail company with new address
Date: 25 Nov 2019
Category: Address
Type: AD03
New address: 30 Berners Street London W1T 3LR
Documents
Change sail address company with old address new address
Date: 25 Nov 2019
Category: Address
Type: AD02
Old address: 30 Berners Street London W1T 3LR England
New address: 30 Berners Street London W1T 3LR
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Address
Type: AD01
New address: 1 More London Place London SE1 2AF
Change date: 2019-11-21
Old address: 30 Berners Street London W1T 3LR England
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 20 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 20 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 31 Oct 2019
Action Date: 25 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-10-25
Psc name: Equita Limited
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Move registers to registered office company with new address
Date: 05 Jul 2019
Category: Address
Type: AD04
New address: 30 Berners Street London W1T 3LR
Documents
Change sail address company with old address new address
Date: 05 Jul 2019
Category: Address
Type: AD02
Old address: 17 Rochester Row London SW1P 1QT England
New address: 30 Berners Street London W1T 3LR
Documents
Change corporate director company with change date
Date: 05 Jul 2019
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Capita Corporate Director Limited
Change date: 2018-06-15
Documents
Change corporate secretary company with change date
Date: 05 Jul 2019
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-06-15
Officer name: Capita Group Secretary Limited
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 28 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-15
Officer name: Mrs Francesca Anne Todd
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Address
Type: AD01
New address: 30 Berners Street London W1T 3LR
Change date: 2018-06-15
Old address: 17 Rochester Row London SW1P 1QT United Kingdom
Documents
Accounts with accounts type dormant
Date: 27 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
New address: 17 Rochester Row London SW1P 1QT
Change date: 2017-05-03
Old address: The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Francesca Anne Todd
Documents
Termination director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Shearer
Documents
Accounts with accounts type dormant
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Move registers to sail company
Date: 05 Dec 2011
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Move registers to sail company
Date: 27 Jul 2011
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 27 Jul 2011
Category: Address
Type: AD02
Old address: 17 Rochester Row Westminster London SW1P 1QT England
Documents
Accounts with accounts type full
Date: 10 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital statement capital company with date currency figure
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Capital
Type: SH19
Date: 2010-11-12
Capital : 2 GBP
Documents
Legacy
Date: 12 Nov 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 05/11/10
Documents
Legacy
Date: 12 Nov 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Resolution
Date: 12 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 06 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change corporate secretary company with change date
Date: 21 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capita Group Secretary Limited
Change date: 2009-10-01
Documents
Change corporate director company with change date
Date: 21 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Capita Corporate Director Limited
Change date: 2009-10-01
Documents
Resolution
Date: 22 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 22 Feb 2010
Category: Change-of-constitution
Type: CC04
Documents
Move registers to sail company
Date: 30 Oct 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 13 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed capita group secretary LIMITED
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary capita company secretarial services LIMITED
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / capita corporate director LIMITED / 07/10/2008
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard shearer / 14/08/2008
Documents
Accounts with accounts type dormant
Date: 11 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard shearer / 29/04/2008
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul pindar
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gordon hurst
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288a
Description: Director appointed capita corporate director LIMITED
Documents
Accounts with accounts type dormant
Date: 04 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 08 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/05; full list of members
Documents
Resolution
Date: 11 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/03; full list of members
Documents
Certificate re registration public limited company to private
Date: 07 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 07 Jul 2003
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 07 Jul 2003
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 07 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 09 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 17/02/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/02; full list of members
Documents
Legacy
Date: 15 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 28 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 46,TIPTON,DY4 8XP
Number: | 05352085 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTERHOUSE LONDON MORTGAGES LIMITED
4TH FLOOR,LONDON,EC3M 5JD
Number: | 06390857 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINS CREATIVE CONSULTING LTD
10 KENILWORTH WALK,BEDFORD,MK41 8LH
Number: | 07631741 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 SPRINGFIELD HOUSE,REDDITCH,B98 0HU
Number: | 03295508 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE GREEN,BRADFORD,BD10 9PS
Number: | 11292779 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 DRYBURGH GARDENS,LONDON,NW9 9TX
Number: | 08423991 |
Status: | ACTIVE |
Category: | Private Limited Company |