Company NameClive McDonnell Design Limited
Company StatusDissolved
Company Number03554983
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)
Dissolution Date3 January 2014 (10 years, 3 months ago)
Previous NameMadeeven Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74202Other specialist photography

Directors

Director NameClive Kenneth McDonnell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(2 weeks, 5 days after company formation)
Appointment Duration15 years, 7 months (closed 03 January 2014)
RoleLandscape Design
Country of ResidenceUnited Kingdom
Correspondence Address61 Walerand Road
London
SE13 7PQ
Secretary NameToby Staveley
NationalityBritish
StatusClosed
Appointed10 January 2006(7 years, 8 months after company formation)
Appointment Duration7 years, 12 months (closed 03 January 2014)
RoleLandscape Architecture
Correspondence Address6 Pipers Gate
Ridgewood
Uckfield
East Sussex
TN22 5TZ
Secretary NamePeter Jeffrey Smith
NationalityBritish
StatusResigned
Appointed18 May 1998(2 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 10 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Linden Square
Riverhead
Sevenoaks
Kent
TN13 2DF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4-5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

64 at £1Clive Kenneth Mcdonnell
64.00%
Ordinary
4 at £1James Penney
4.00%
Ordinary
32 at £1Toby Staveley
32.00%
Ordinary

Financials

Year2014
Net Worth£18,758
Current Liabilities£20,661

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2014Final Gazette dissolved following liquidation (1 page)
3 January 2014Final Gazette dissolved following liquidation (1 page)
3 October 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
3 October 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
10 June 2013Registered office address changed from 40 Great James Street London WC1N 3HB on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 40 Great James Street London WC1N 3HB on 10 June 2013 (2 pages)
30 November 2012Registered office address changed from 1-2 Sussex Mews Tunbridge Wells Kent TN2 5QJ on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from 1-2 Sussex Mews Tunbridge Wells Kent TN2 5QJ on 30 November 2012 (2 pages)
22 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-20
(2 pages)
22 November 2012Statement of affairs with form 4.19 (5 pages)
22 November 2012Appointment of a voluntary liquidator (1 page)
22 November 2012Statement of affairs with form 4.19 (5 pages)
22 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 November 2012Appointment of a voluntary liquidator (1 page)
1 June 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(5 pages)
1 June 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 May 2011Secretary's details changed for Toby Staveley on 27 May 2011 (2 pages)
27 May 2011Secretary's details changed for Toby Staveley on 27 May 2011 (2 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 May 2009Return made up to 29/04/09; full list of members (4 pages)
21 May 2009Return made up to 29/04/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 September 2008Return made up to 29/04/08; full list of members (4 pages)
8 September 2008Return made up to 29/04/08; full list of members (4 pages)
8 September 2008Secretary's Change of Particulars / toby staveley / 21/12/2007 / HouseName/Number was: , now: 2; Street was: 9 wolseley road, now: the coach house 70 albion road; Post Code was: TN4 9BJ, now: TN1 2PH; Country was: , now: united kingdom (1 page)
8 September 2008Secretary's change of particulars / toby staveley / 21/12/2007 (1 page)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 June 2007Return made up to 29/04/07; no change of members (6 pages)
8 June 2007Return made up to 29/04/07; no change of members (6 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 June 2006Return made up to 29/04/06; full list of members (7 pages)
6 June 2006Return made up to 29/04/06; full list of members (7 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
27 March 2006Return made up to 29/04/05; full list of members (7 pages)
27 March 2006Return made up to 29/04/05; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 July 2005Registered office changed on 28/07/05 from: studios 1-2 sussex mews tunbridge wells TN2 5QJ (1 page)
28 July 2005Registered office changed on 28/07/05 from: studios 1-2 sussex mews tunbridge wells TN2 5QJ (1 page)
8 July 2005Registered office changed on 08/07/05 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
8 July 2005Registered office changed on 08/07/05 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 April 2004Return made up to 29/04/04; full list of members (7 pages)
16 April 2004Return made up to 29/04/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 August 2002Return made up to 29/04/02; full list of members (7 pages)
29 August 2002Return made up to 29/04/02; full list of members (7 pages)
8 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 May 2001Return made up to 29/04/01; full list of members (8 pages)
16 May 2001Return made up to 29/04/01; full list of members (8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 July 2000Return made up to 29/04/00; full list of members (8 pages)
26 July 2000Return made up to 29/04/00; full list of members (8 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
13 September 1999Ad 29/04/99--------- £ si 100@1 (2 pages)
13 September 1999Return made up to 29/04/99; full list of members (6 pages)
13 September 1999Return made up to 29/04/99; full list of members (6 pages)
13 September 1999Ad 29/04/99--------- £ si 100@1 (2 pages)
29 June 1998Company name changed madeeven LIMITED\certificate issued on 30/06/98 (4 pages)
29 June 1998Company name changed madeeven LIMITED\certificate issued on 30/06/98 (4 pages)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 April 1998Incorporation (13 pages)