MADDISON 81 LIMITED
Status | DISSOLVED |
Company No. | 04975080 |
Category | Private Limited Company |
Incorporated | 25 Nov 2003 |
Age | 20 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 02 Oct 2012 |
Years | 11 years, 8 months, 3 days |
SUMMARY
MADDISON 81 LIMITED is an dissolved private limited company with number 04975080. It was incorporated 20 years, 6 months, 10 days ago, on 25 November 2003 and it was dissolved 11 years, 8 months, 3 days ago, on 02 October 2012. The company address is 5th Floor 5th Floor, Birmingham, B16 8NH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 02 Oct 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Change registered office address company with date old address
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Address
Type: AD01
Old address: 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS
Change date: 2012-02-21
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
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: 01 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
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
Gazette filings brought up to date
Date: 30 Mar 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / maddison company secretary services LIMITED / 31/12/2006 / HouseName/Number was: , now: 6; Street was: ternion court, now: the square; Area was: 264-168 upper fourth street, now: broad street; Post Town was: central milton keynes, now: birmingham; Region was: buckinghamshie, now: ; Post Code was: MK9 2DP, now: B1
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director gary redman
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director graeme ogden
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: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Legacy
Date: 23 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 23/07/08-23/07/08 gbp si 2@1=2 gbp ic 68/70
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / gary redman / 14/07/2008 / HouseName/Number was: 6 the square, now: 6; Street was: broad street, now: the square; Area was: , now: 111 broad street
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / gary redman / 26/06/2008 / HouseName/Number was: , now: 6; Street was: flat 8, now: the square; Area was: 40 ryland street, now: 111 broad street; Post Code was: B15 8 bs, now: B15 1AS; Country was: , now: united kingdom
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: 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: 27 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: 19 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/06; full list of members
Documents
Legacy
Date: 13 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 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: 01 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
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: 29 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/05; full list of members
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 18 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/04 to 05/04/04
Documents
Some Companies
51 BRAUNSTONE GATE,LEICESTER,LE3 5LH
Number: | 11917158 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIONS HOUSE,WORSLEY,M28 3DG
Number: | 02487254 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 QUEENS ROAD,ABERDEEN,AB15 4ZT
Number: | SC607475 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUBY COUNTRY PARTNERSHIP LIMITED
COOKWORTHY FOREST CENTRE,BEAWORTHY,EX21 5UX
Number: | 06851657 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RED LION HOUSE 86 COMMON ROAD,DUNSTABLE,LU6 3RG
Number: | 05505059 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MAPLE FITNESS STUDIOS LIMITED
THE MAPLE BUILDING,LONDON,NW5 1RT
Number: | 11849678 |
Status: | ACTIVE |
Category: | Private Limited Company |