Company NameMadclubber Limited
Company StatusDissolved
Company Number03990619
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 12 months ago)
Dissolution Date2 December 2003 (20 years, 5 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 NameChirag Dinesh Bajaria
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 02 December 2003)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address175 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Director NameMr Daniel Benjamin Jones
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 02 December 2003)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond Drive
Watford
Hertfordshire
WD17 3BQ
Secretary NameChirag Dinesh Bajaria
NationalityBritish
StatusClosed
Appointed24 May 2000(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 02 December 2003)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address175 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address9 Richmond Drive
Watford
Hertfordshire
WD17 3BQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
4 July 2003Application for striking-off (1 page)
11 June 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
10 June 2003Return made up to 11/05/03; full list of members (7 pages)
2 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
19 February 2002Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2002Compulsory strike-off action has been discontinued (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
13 June 2000Registered office changed on 13/06/00 from: 31 corsham street london N1 6DR (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New director appointed (2 pages)