Company NameNo Mad Chair Limited
Company StatusDissolved
Company Number04516346
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMarc Foster
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 26 April 2005)
RoleDesigner
Correspondence AddressThe Swan
Great Easton
Essex
CM6 2HG
Director NameBenjamin Rupert Lambourne
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 26 April 2005)
RoleSports & Entertainment Managem
Correspondence Address37 Furness Road
Fulham
London
SW6 2LJ
Director NameMr Alon Hamilton Shulman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 26 April 2005)
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Rima House
22 Callow Street
London
SW3 6BQ
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed21 August 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameGrant Aitken
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 week, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 09 May 2003)
RoleSports Consultant
Correspondence Address19 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,396
Cash£135
Current Liabilities£1,531

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
1 December 2004Application for striking-off (1 page)
22 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 January 2004Registered office changed on 21/01/04 from: 52 redington road hampstead london NW3 7RS (1 page)
28 November 2003Registered office changed on 28/11/03 from: 4 st georges house 15 hanover square london W1S 1HS (1 page)
10 September 2003Return made up to 21/08/03; full list of members (7 pages)
2 July 2003Director resigned (1 page)
19 June 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
28 November 2002Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
3 September 2002Director resigned (1 page)
21 August 2002Incorporation (16 pages)