Company NameMadsen Gornall Ashe Limited
Company StatusDissolved
Company Number04380976
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRupert Ashe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wall House
1 The Green
London
SW19 5AZ
Director NameMark Christian Yorke Madsen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Friars Great Chart
Ashford
Kent
TN23 3DH
Secretary NameRupert Ashe
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wall House
1 The Green
London
SW19 5AZ
Director NameMr Thomas Nigel Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year, 6 months after company formation)
Appointment Duration3 years (closed 26 September 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Danehurst Street
London
SW6 6SA
Director NameAlastair Charles Gornall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chesil Court
Chelsea Manor Street
London
SW3 5QP
Director NameMr Rory Patrick Macnamara
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(6 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 August 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Castello Avenue
London
SW15 6EA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address53 Chandos Place
London
WC2N 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£82,329
Gross Profit£78,240
Net Worth£20,098
Cash£6,422
Current Liabilities£1,485

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
8 March 2006Registered office changed on 08/03/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
8 March 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
18 October 2005Return made up to 25/02/05; full list of members (8 pages)
15 September 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
28 July 2004Director resigned (1 page)
8 June 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
15 March 2004Return made up to 25/02/04; full list of members (9 pages)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
17 July 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
4 June 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2003Ad 08/03/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
29 May 2003Ad 05/09/02--------- £ si 306@1=306 £ ic 15000/15306 (2 pages)
7 October 2002New director appointed (2 pages)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Registered office changed on 14/03/02 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
25 February 2002Incorporation (22 pages)