MADISON C.C. LIMITED

Euston House Euston House, London, NW1 1DB, United Kingdom
StatusDISSOLVED
Company No.11650287
CategoryPrivate Limited Company
Incorporated30 Oct 2018
Age5 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 1 day

SUMMARY

MADISON C.C. LIMITED is an dissolved private limited company with number 11650287. It was incorporated 5 years, 6 months, 18 days ago, on 30 October 2018 and it was dissolved 1 year, 9 months, 1 day ago, on 16 August 2022. The company address is Euston House Euston House, London, NW1 1DB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-31

Officer name: Christina Meriel Bennett

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116502870001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116502870002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116502870003

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-06

Officer name: Mr David Goodman

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-07

Officer name: Christopher Francis Sweeney

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2021

Action Date: 10 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116502870003

Charge creation date: 2021-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-23

Officer name: Mr Christopher Sweeney

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Riaz Chaudhry

Termination date: 2020-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2020

Action Date: 10 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116502870002

Charge creation date: 2020-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

New address: Euston House 24 Eversholt Street London NW1 1DB

Change date: 2019-10-28

Old address: Fusion Point Dumballs Road Cardiff CF10 5BF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-24

Officer name: Mr Ali Riaz Chaudhry

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Christina Meriel Bennett

Appointment date: 2018-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Reiger

Termination date: 2018-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2018

Action Date: 07 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116502870001

Charge creation date: 2018-11-07

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 30 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYNAMIC ENGINEERING AND DEVELOPMENT LTD

SYNERGY HOUSE, 7 ACORN BUSINESS PARK,MANSFIELD,NG18 1EX

Number:10317146
Status:ACTIVE
Category:Private Limited Company

FOREST HILL SERVICES LIMITED

72 CRESTLINE COURT,NORTHAMPTON,NN3 8XZ

Number:10876290
Status:ACTIVE
Category:Private Limited Company

HJR CARPENTRY LTD

29 ROBARTES PLACE,ST. AUSTELL,PL25 4JQ

Number:11557992
Status:ACTIVE
Category:Private Limited Company

LUKE SCOTT STUNTS LTD

THISTLEDOWN LOWER GREEN,BURY ST. EDMUNDS,IP30 0DR

Number:08873532
Status:ACTIVE
Category:Private Limited Company

MANAGE MY RISK LIMITED

BRAYWICK HOUSE WEST,MAIDENHEAD,SL6 1DN

Number:11402731
Status:ACTIVE
Category:Private Limited Company

PROFICY LTD.

59 SMITHBROOK KILNS,CRANLEIGH,GU6 8JJ

Number:10900680
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source