MADDISON 41 LIMITED
Status | DISSOLVED |
Company No. | 04779093 |
Category | Private Limited Company |
Incorporated | 28 May 2003 |
Age | 21 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2012 |
Years | 11 years, 8 months, 17 days |
SUMMARY
MADDISON 41 LIMITED is an dissolved private limited company with number 04779093. It was incorporated 21 years, 8 days ago, on 28 May 2003 and it was dissolved 11 years, 8 months, 17 days ago, on 18 September 2012. The company address is 5th Floor Edgbaston House 5th Floor Edgbaston House, Birmingham, B16 8NH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Sep 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 May 2012
Category: Dissolution
Type: DS01
Documents
Change person secretary company
Date: 07 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Change date: 2011-05-25
Old address: 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS
Documents
Change person secretary company
Date: 18 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Documents
Accounts with accounts type dormant
Date: 07 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Gazette filings brought up to date
Date: 21 Apr 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 20 Apr 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed david mccormack
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director graeme ogden
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director gary redman
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / gary redman / 14/07/2008 / HouseName/Number was: , now: 6; Street was: flat 8, now: the square; Area was: 40 ryland street, now: 111 broad street; Region was: west midlands, now: ; Post Code was: B15 8 bs, now: B15 1AS
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/02/07-22/05/07 £ si [email protected]=5 £ ic 58/63
Documents
Legacy
Date: 17 May 2007
Category: Address
Type: 287
Description: Registered office changed on 17/05/07 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 05/04/04
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
19 TRINITY SQUARE,LLANDUDNO,LL30 2RD
Number: | 08514025 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 TORR TRADE PARK TORR QUARRY INDUSTRIAL ESTATE,TOTNES,TQ9 7FA
Number: | 11592187 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 HIGH STREET,HERNE BAY,CT6 5NW
Number: | 07099587 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 1119 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL033586 |
Status: | ACTIVE |
Category: | Limited Partnership |
128 STOKE LANE,BRISTOL,BS9 3RJ
Number: | 09879866 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 EAGLEWORKS DRIVE,WALSALL,WS3 1BF
Number: | 06555093 |
Status: | ACTIVE |
Category: | Private Limited Company |