Company NameMadforsport Limited
Company StatusDissolved
Company Number03912536
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Previous NameMadforsport.com Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAnthony Charles Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(same day as company formation)
RolePublisher
Correspondence Address8 Brooklands Road
Cowes
Isle Of Wight
PO31 7LG
Director NameMr Laurence Charles Neil Blackall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(6 months, 1 week after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ravenna Road
Putney
London
SW15 6AW
Secretary NameRose Marie Sexton
NationalityBritish
StatusCurrent
Appointed11 August 2000(6 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleChartered Secretary
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS
Director NameJane Rebecca Duggan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 11 months
RolePublisher
Correspondence Address19 Howard Road
New Malden
Surrey
KT3 4DP
Director NameJane Rebecca Duggan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RolePublisher
Correspondence Address19 Howard Road
New Malden
Surrey
KT3 4DP
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameKevin Allen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2001)
RoleCompany Director
Correspondence Address33 Green Street
Chorleywood
Hertfordshire
WD3 5QS
Director NameMr Ian Paul Martin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sheen Gate Gardens
East Sheen
London
SW14 7NY
Director NameJan Andrew Murray Obodynski
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(2 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 13 March 2001)
RoleCompany Director
Correspondence Address92 Rue Vautier
Fort George, St. Peter Port
Guernsey
Channel Islands
GY1 2SR
Secretary NameJohn Stewart Lacon Watson
NationalityBritish
StatusResigned
Appointed04 April 2000(2 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 2000)
RoleChartered Secretary
Correspondence AddressStonecroft 20 Sherwood Gardens
Sarisbury Green
Southampton
Hampshire
SO31 7SZ
Director NameMark Adrian Heeley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(6 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 2004)
RoleAdvertising Agency
Correspondence AddressAppartment 51
Shed 24 Princes Wharf
Auckland
New Zealand

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£77,742
Cash£13,358
Current Liabilities£289,111

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 February 2006Dissolved (1 page)
24 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
6 April 2005Appointment of a voluntary liquidator (1 page)
6 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2005Declaration of solvency (3 pages)
4 April 2005Registered office changed on 04/04/05 from: 6 braid court lawford road chiswick london W4 3HS (1 page)
3 February 2005Return made up to 19/01/05; full list of members (7 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Return made up to 19/01/04; bulk list available separately (9 pages)
24 June 2004Registered office changed on 24/06/04 from: 7 paxton road chiswick london W4 2QT (1 page)
24 June 2004Director resigned (1 page)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 February 2003Return made up to 19/01/03; bulk list available separately (9 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
10 December 2002Ad 20/03/01--------- £ si [email protected] (2 pages)
2 December 2002Director's particulars changed (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 June 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
4 March 2002Return made up to 19/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 2001Director's particulars changed (1 page)
20 December 2001Registered office changed on 20/12/01 from: unit 2,graphite square london SE11 5EE (1 page)
10 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 June 2001New director appointed (3 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
4 May 2001Location of register of members (non legible) (1 page)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 April 2001Div conve 20/03/01 (1 page)
10 April 2001Ad 20/03/01--------- £ si [email protected]=10 £ ic 200/210 (2 pages)
10 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2001Director resigned (1 page)
12 March 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 2000Director's particulars changed (1 page)
19 September 2000New director appointed (2 pages)
12 September 2000Secretary resigned (1 page)
17 August 2000Secretary's particulars changed (2 pages)
17 August 2000New secretary appointed (2 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
24 May 2000Company name changed the madforsport network LIMITED\certificate issued on 25/05/00 (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 10 norwich street london EC4A 1BD (1 page)
2 May 2000S-div 04/04/00 (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000New director appointed (2 pages)
18 April 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
12 April 2000Ad 04/04/00--------- £ si [email protected]=99 £ ic 101/200 (2 pages)
12 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
12 April 2000Ad 04/04/00--------- £ si [email protected]=100 £ ic 1/101 (2 pages)
19 January 2000Incorporation (16 pages)