Company NameMadigan Limited
Company StatusDissolved
Company Number03853791
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameJeffrey William Powers
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address1 Abernethy Road
Lewisham
London
SE13 5QJ
Secretary NameHeath Kitchin
NationalityAustralian
StatusClosed
Appointed06 October 1999(same day as company formation)
RoleIT Contractor
Correspondence Address102 Narrow Street
London
E14 8BP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address102 Narrow Street
London
E14 8BP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£39,340
Current Liabilities£39,240

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (1 page)
29 November 2004Return made up to 06/10/04; full list of members (6 pages)
30 June 2004Accounts for a dormant company made up to 31 October 2001 (1 page)
30 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
30 June 2004Accounts for a dormant company made up to 31 October 2002 (1 page)
3 October 2003Return made up to 06/10/03; full list of members (6 pages)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
1 April 2003Compulsory strike-off action has been discontinued (1 page)
31 March 2003Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Return made up to 06/10/00; full list of members (8 pages)
7 February 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
7 February 2002Return made up to 06/10/01; no change of members (6 pages)
17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000Ad 20/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 39B fletching road london E5 9QP (2 pages)
15 October 1999Registered office changed on 15/10/99 from: suite 24051 72 new bond street london W1Y 9DD (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Director resigned (1 page)
6 October 1999Incorporation (16 pages)