Company NameThe Made Collection Limited
Company StatusDissolved
Company Number03618663
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Howard Arkus
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
50 Lennox Gardens
London
SW1X 0DJ
Director NameFrancesca Ann Cooney
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed20 August 1998(same day as company formation)
RoleConsultant
Correspondence Address11 Abbeville Road
London
SW4 9LA
Director NamePeter Robin Cooney
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Abbeville Road
London
SW4 9LA
Secretary NamePeter Robin Cooney
NationalityNew Zealander
StatusClosed
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Abbeville Road
London
SW4 9LA
Director NameSusan Wendy Arkus
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat J
51 Eaton Square
London
SW1W 9BE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address11 Abbeville Road
London
SW4 9LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Turnover£7,583
Net Worth-£11,595
Cash£1,396
Current Liabilities£13,711

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
25 May 2006Application for striking-off (1 page)
22 May 2006Director resigned (1 page)
13 October 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
22 August 2005Return made up to 20/08/05; full list of members (9 pages)
19 January 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
10 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
14 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
25 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
9 October 2001Return made up to 20/08/01; full list of members (8 pages)
16 August 2001Registered office changed on 16/08/01 from: 3 handel close edgware middlesex HA8 7QZ (1 page)
3 August 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
29 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2000Full accounts made up to 31 August 1999 (9 pages)
27 August 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1998Ad 10/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 1998New secretary appointed;new director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Registered office changed on 01/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998Secretary resigned (1 page)
20 August 1998Incorporation (13 pages)