Company NameMadison Moyle Limited
Company StatusDissolved
Company Number03969080
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years, 1 month ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMichael Kirwan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mullaghboy Crescent
Magherafelt
London Derry
Northern Ireland
Director NameDennis Cheung
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Gaisford Street
London
NW5 2EB
Secretary NameDennis Cheung
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Gaisford Street
London
NW5 2EB
Secretary NameVeronica Kirwan
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address1 Mullaghboy Crescent
Magherafelt
County Londonderry
BT45 5AS
Northern Ireland

Location

Registered Address80 Thurlow Park Road
London
SE21 8HY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Shareholders

1 at £1Dennis Cheung
50.00%
Ordinary
1 at £1Michael Kirwan
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,806
Current Liabilities£8,806

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

25 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
9 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
12 February 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
2 February 2015Registered office address changed from 16 Gortamaddy Park Ballycastle County Antrim BT54 6RU to 80 Thurlow Park Road London SE21 8HY on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 16 Gortamaddy Park Ballycastle County Antrim BT54 6RU to 80 Thurlow Park Road London SE21 8HY on 2 February 2015 (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Termination of appointment of Veronica Kirwan as a secretary (1 page)
3 February 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
26 September 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
9 August 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Michael Kirwan on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Michael Kirwan on 1 January 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Return made up to 10/04/09; full list of members (3 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
20 November 2008Return made up to 10/04/08; full list of members (3 pages)
28 February 2008Return made up to 10/04/07; full list of members (3 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
24 March 2007Return made up to 10/04/06; full list of members (7 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
25 October 2006New secretary appointed (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 September 2005Return made up to 10/04/05; full list of members (6 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
8 November 2004Return made up to 10/04/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
13 May 2003Return made up to 10/04/03; full list of members (6 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
15 January 2003Director resigned (1 page)
14 May 2002Return made up to 10/04/02; full list of members (6 pages)
27 February 2002Registered office changed on 27/02/02 from: 91 sunnyhill road, london, SW16 2UG (2 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
30 April 2001Return made up to 10/04/01; full list of members (6 pages)
10 April 2000Incorporation (23 pages)