Company NameMadeusual Limited
DirectorKaren Christina Isaacs
Company StatusDissolved
Company Number02741702
CategoryPrivate Limited Company
Incorporation Date21 August 1992(31 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Karen Christina Isaacs
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(6 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleAdministration Officer
Correspondence Address100 Cheyneys Avenue
Edgware
Middlesex
HA8 6SE
Secretary NameMr Peter Isaacs
NationalityBritish
StatusCurrent
Appointed01 March 1993(6 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address100 Cheyneys Avenue
Edgware
Middlesex
HA8 6SE
Director NameMrs Jean Hawkridge
NationalityBritish
StatusResigned
Appointed15 September 1992(3 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 21 August 1993)
RoleCompany Director
Correspondence AddressTall Trees
29 Holywell Road
Studham
Beds
LU6 2PA
Director NameMr Peter Isaacs
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(2 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 1993)
RoleComputer Consultant
Correspondence Address4 Park Place
Rushden
Northamptonshire
NN10 0RR
Secretary NameMrs Karen Christina Isaacs
NationalityBritish
StatusResigned
Appointed17 November 1992(2 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence Address4 Park Place
Rushden
Northamptonshire
NN10 0RR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCSS Financial Services Ltd (Corporation)
StatusResigned
Appointed15 September 1992(3 weeks, 4 days after company formation)
Appointment Duration2 months (resigned 17 November 1992)
Correspondence Address2nd Floor Hamilton House
Marlowes
Hemel Hempstead
Herts
HP1 1BB

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£75,762
Net Worth-£364
Cash£4,424
Current Liabilities£27,796

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 January 2007Dissolved (1 page)
16 October 2006Liquidators statement of receipts and payments (5 pages)
12 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2006Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
8 April 2004Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
6 April 2001Appointment of a voluntary liquidator (1 page)
6 April 2001Statement of affairs (5 pages)
6 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2001Registered office changed on 21/03/01 from: 183-191 ballards lane finchley central london N3 1LP (1 page)
19 February 2001Full accounts made up to 31 August 1999 (11 pages)
20 October 1999Return made up to 21/08/99; full list of members (6 pages)
2 August 1999Full accounts made up to 31 August 1998 (11 pages)
2 September 1998Return made up to 21/08/98; no change of members (4 pages)
23 February 1998Full accounts made up to 31 August 1997 (11 pages)
20 January 1998Return made up to 21/08/97; no change of members (4 pages)
12 February 1997Full accounts made up to 31 August 1996 (10 pages)
16 January 1997Return made up to 21/08/96; full list of members (6 pages)
4 December 1995Full accounts made up to 31 August 1995 (11 pages)
19 October 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)