MADDISON 92 LIMITED
Status | DISSOLVED |
Company No. | 05011971 |
Category | Private Limited Company |
Incorporated | 12 Jan 2004 |
Age | 20 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2012 |
Years | 11 years, 8 months, 13 days |
SUMMARY
MADDISON 92 LIMITED is an dissolved private limited company with number 05011971. It was incorporated 20 years, 4 months, 20 days ago, on 12 January 2004 and it was dissolved 11 years, 8 months, 13 days ago, on 18 September 2012. The company address is 5th Floor 5th Floor, 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: 23 May 2012
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 21 Feb 2012
Action Date: 31 Dec 2006
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2006-12-31
Officer name: Maddison Company Secretary Services Limited
Documents
Appoint person secretary company with name date
Date: 21 Feb 2012
Action Date: 31 Dec 2006
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Maddison Company Secretary Services
Appointment date: 2006-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
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 registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Old address: 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS
Change date: 2012-01-05
Documents
Change person secretary company
Date: 18 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
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: 16 Jun 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
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: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Legacy
Date: 17 Apr 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
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: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director gary redman
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director graeme ogden
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: 08 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Legacy
Date: 26 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/02/07-26/04/07 £ si [email protected]=2 £ ic 41/43
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: 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: 02 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
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
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: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 04 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 05/04/04
Documents
Some Companies
17 ARIANE,TAMWORTH,B79 7XF
Number: | 01163454 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 POPLAR STREET,MANCHESTER,M35 0HY
Number: | 10971271 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERGONOMIC SOLUTIONS TRADING LIMITED
B1 LONGMEAD BUSINESS CENTRE,EPSOM,KT19 9QQ
Number: | 05328467 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN COMMERCIAL REAL ESTATE LIMITED
1ST FLOOR EXCHANGE PLACE 3,EDINBURGH,EH3 8BL
Number: | SC291351 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASCOT,LONDON,NW4 2LA
Number: | 11154661 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 DANESBROOK CLOSE,MILTON KEYNES,MK4 1FA
Number: | 09646561 |
Status: | ACTIVE |
Category: | Private Limited Company |