Company NameMadenew Limited
DirectorsYultan Hasan and Yusuf Hasan
Company StatusDissolved
Company Number02728617
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Yultan Hasan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(2 weeks, 4 days after company formation)
Appointment Duration31 years, 9 months
RoleSalesman
Correspondence Address142 Hayes Chase
West Wickham
Kent
BR4 0JE
Director NameMr Yusuf Hasan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(2 weeks, 4 days after company formation)
Appointment Duration31 years, 9 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address18 Whitgift Avenue
South Croydon
CR2 6AY
Secretary NameMrs Gonul Hasan
NationalityBritish
StatusCurrent
Appointed21 July 1992(2 weeks, 4 days after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address18 Whitgift Avenue
South Croydon
CR2 6AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Newman Road
Bromley
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 February 2000Dissolved (1 page)
26 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1999Appointment of a voluntary liquidator (1 page)
4 March 1999Statement of affairs (6 pages)
22 February 1999Registered office changed on 22/02/99 from: 2 longthornton road streatham london SW16 5QD (1 page)
15 September 1998Return made up to 03/07/98; full list of members (6 pages)
19 August 1997Director's particulars changed (1 page)
19 August 1997Return made up to 03/07/97; full list of members (7 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 February 1997Ad 10/06/96--------- £ si 97@1 (2 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 September 1996Return made up to 03/07/96; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 August 1995Return made up to 03/07/95; full list of members (6 pages)
20 June 1995Auditor's resignation (2 pages)