Company NameMadeira Management International Plc
Company StatusDissolved
Company Number02696260
CategoryPublic Limited Company
Incorporation Date6 March 1992(32 years, 2 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed13 November 2015(23 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Hanover Street
London
W1S 1YH
Director NameMr Steven Richard Daultrey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2015(23 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Hanover Street
London
W1S 1YH
Secretary NameE And G International Secretaries Limited (Corporation)
StatusClosed
Appointed27 November 2001(9 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 21 June 2016)
Correspondence AddressOmar Hodge Building
Wickhams Cay 1
PO Box 362
Road Town Tortola
British Virgin Islands
Director NameDebra Grace Akatsa
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySeychellois
StatusResigned
Appointed27 November 2001(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2003)
RoleCompany Director
Correspondence AddressEnglish River
Victoria
Mahe
Republic Of Seychelles
Director NameMr Colin Forster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(9 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 May 2002)
RoleConsultant
Country of ResidenceIsle Of Man
Correspondence Address2 Ormly Avenue
Ramsey
Isle Of Man
IM8 3LF
Director NameMr David Peter Stevenson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(9 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 May 2002)
RoleConsultant
Country of ResidenceIsle Of Man
Correspondence Address30 Rheast Mooar Lane
Ramsey
IM8 3LW
Director NameNatalie Rath
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySeychellois
StatusResigned
Appointed27 November 2001(9 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 November 2015)
RoleCompany Director
Correspondence Address3rd Floor
14 Hanover Street Hanover Square
London
W1S 1YH
Director NameBernard Dominque
Date of BirthMay 1975 (Born 49 years ago)
NationalitySeychellois
StatusResigned
Appointed27 January 2003(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2005)
RoleCompany Administrator
Correspondence AddressBelvedere
Mahe
Seychelles
Director NameMarie Dominique Golda Lee Kim Koon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySeychelles
StatusResigned
Appointed01 September 2005(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressMa Constance
Mahe
Republic Of Seychelles
Director NameTania Marie-Cecile Benoiton
Date of BirthMay 1980 (Born 44 years ago)
NationalitySeychellois
StatusResigned
Appointed18 September 2007(15 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 August 2008)
RoleConsultant
Correspondence AddressLa Misere
Mahe
Republic Of Seychelles
Director NameValerie Bernadette Barra
Date of BirthJune 1984 (Born 39 years ago)
NationalitySeychelles
StatusResigned
Appointed25 August 2008(16 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 November 2015)
RoleConsultant
Correspondence Address3rd Floor
14 Hanover Street Hanover Square
London
W1S 1YH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1Y 9DD
Director NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address3rd Floor 14 Hanover Street
London
W1S 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1E&g International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
13 November 2015Termination of appointment of Natalie Rath as a director on 13 November 2015 (1 page)
13 November 2015Appointment of Mr Steven Richard Daultrey as a director on 13 November 2015 (2 pages)
13 November 2015Appointment of Mr Michael Anthony Clifford as a director on 13 November 2015 (2 pages)
13 November 2015Termination of appointment of Valerie Bernadette Barra as a director on 13 November 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
29 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
1 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for Valerie Bernadette Esparon on 9 September 2010 (2 pages)
10 November 2010Director's details changed for Valerie Bernadette Esparon on 9 September 2010 (2 pages)
6 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 June 2010Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 23 June 2010 (1 page)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Natalie Rath on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Valerie Bernadette Esparon on 29 March 2010 (2 pages)
10 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 March 2009Return made up to 06/03/09; full list of members (3 pages)
30 December 2008Registered office changed on 30/12/2008 from 4TH floor 3 tenterden street hanover square london U.k wis itd (1 page)
9 December 2008Appointment terminated director tania benoiton (1 page)
9 December 2008Director appointed valerie bernadette esparon (2 pages)
3 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 April 2008Return made up to 06/03/08; full list of members (3 pages)
2 April 2008Director appointed tania marie-cecile benoiton (1 page)
1 April 2008Appointment terminated director marie lee kim koon (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 April 2007Return made up to 06/03/07; full list of members (2 pages)
8 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 March 2006Return made up to 06/03/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
17 October 2005New director appointed (1 page)
22 September 2005Director resigned (1 page)
16 May 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
5 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 06/03/04; full list of members (5 pages)
12 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 March 2003Return made up to 06/03/03; full list of members (5 pages)
17 March 2003Registered office changed on 17/03/03 from: 1ST floor 72 new bond street london W1S 1RR (1 page)
20 February 2003New director appointed (2 pages)
10 February 2003Director resigned (2 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
29 March 2002Return made up to 06/03/02; full list of members (6 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001New secretary appointed (2 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 September 2001Secretary's particulars changed;director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
3 September 2001Secretary's particulars changed;director's particulars changed (1 page)
18 July 2001Return made up to 06/03/01; full list of members (5 pages)
16 May 2001Registered office changed on 16/05/01 from: suite 4633 72 new bond street london W1Y 9DD (1 page)
3 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
23 March 2000Return made up to 06/03/00; full list of members (6 pages)
1 October 1999Full accounts made up to 31 March 1999 (1 page)
8 March 1999Return made up to 06/03/99; full list of members (6 pages)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 July 1997Return made up to 06/03/97; full list of members (6 pages)
19 July 1996Full accounts made up to 31 March 1996 (1 page)
14 December 1995Full accounts made up to 31 March 1995 (1 page)
17 March 1995Return made up to 06/03/95; no change of members (4 pages)
6 March 1992Incorporation (12 pages)