Company NameMaddog Software Limited
Company StatusDissolved
Company Number03311018
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Dissolution Date20 April 2004 (20 years, 1 month ago)
Previous NameWidescreen Data Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew David Stock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Flat
128 Munster Road
London
SW6 5RD
Secretary NameLaura Jane Stock
NationalityBritish
StatusClosed
Appointed29 April 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressKarail
Church Lane
Kemnay Inverurie
Aberdeenshire
AB51 5QP
Scotland
Secretary NameDeborah Michelle Hourican
NationalityIrish
StatusResigned
Appointed24 March 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 2000)
RoleNurse
Correspondence AddressFlat B 11 Barclay Road
Fulham
London
SW6 1EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTop Floor Flat
128 Munster Road
London
SW6 5RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£93,614
Net Worth£27,885
Cash£23,937
Current Liabilities£889

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
26 November 2003Application for striking-off (1 page)
20 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
7 April 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
21 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
22 February 2001Return made up to 31/01/01; full list of members (6 pages)
13 December 2000New secretary appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: flat b 11 barclay road fulham london SW6 1EJ (1 page)
12 July 2000Director's particulars changed (1 page)
9 May 2000Secretary resigned (1 page)
23 March 2000Return made up to 31/01/00; full list of members (6 pages)
10 November 1999Full accounts made up to 30 April 1999 (11 pages)
12 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/99
(2 pages)
12 February 1999Return made up to 31/01/99; no change of members (4 pages)
29 September 1998Full accounts made up to 30 April 1998 (11 pages)
9 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
8 January 1998Registered office changed on 08/01/98 from: 71 glenthorne road friern barnet london N11 3HL (1 page)
7 August 1997Company name changed widescreen data services LIMITED\certificate issued on 08/08/97 (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
15 April 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
15 April 1997New secretary appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 788-790 finchley road london NW11 7UR (1 page)
31 January 1997Incorporation (17 pages)