Company NameMad Jim's Limited
DirectorPierre Nicholas Angelo Levicky
Company StatusDissolved
Company Number02933245
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePierre Nicholas Angelo Levicky
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed08 September 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address48 Albany Street
Edinburgh
EH1 3QR
Scotland
Secretary NamePierre Nicholas Angelo Levicky
NationalityFrench
StatusCurrent
Appointed08 September 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address48 Albany Street
Edinburgh
EH1 3QR
Scotland
Director NameJames Douglas Dawson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleRestauranteur
Correspondence Address9 Aston Court
Lansdowne Road Wimbledon
London
SW20 8AW
Director NameMargaret Ann Dawson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleConsultant
Correspondence Address9 Aston Court
Lansdowne Road Wimbledon
London
SW20 8AW
Secretary NameMargaret Ann Dawson
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleConsultant
Correspondence Address9 Aston Court
Lansdowne Road Wimbledon
London
SW20 8AW

Location

Registered Address86 The Broadway
Wimbledon
London
SW19 1RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 June 2003Dissolved (1 page)
14 March 2003Return of final meeting of creditors (1 page)
14 July 1999Order of court to wind up (2 pages)
15 June 1999First Gazette notice for compulsory strike-off (1 page)
1 December 1998Strike-off action suspended (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
25 September 1997Director resigned (1 page)
17 September 1997Full accounts made up to 31 May 1996 (14 pages)
4 August 1997Auditor's resignation (1 page)
27 June 1996Return made up to 26/05/96; no change of members (6 pages)
13 November 1995Return made up to 26/05/95; full list of members (6 pages)
15 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
15 September 1995Nc inc already adjusted 08/09/95 (1 page)
15 September 1995Ad 08/09/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 July 1995Director resigned (2 pages)
31 May 1995Particulars of mortgage/charge (4 pages)