Company NameMadan Textile Limited
Company StatusDissolved
Company Number04841501
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date4 December 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Tarlok Singh Medan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(1 week, 6 days after company formation)
Appointment Duration9 years, 4 months (closed 04 December 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address24 Rectory Road
Hayes
Middlesex
UB3 2JL
Secretary NameMr Nawar Singh Madhan
NationalityBritish
StatusClosed
Appointed01 January 2008(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 04 December 2012)
RoleBusinessman
Correspondence Address7 Harvey Road
Uxbridge
Middlesex
UB10 0HR
Secretary NamePreet Kaur Medan
NationalityAfghani
StatusResigned
Appointed04 August 2003(1 week, 6 days after company formation)
Appointment Duration1 week, 4 days (resigned 15 August 2003)
RoleBusinessperson
Correspondence Address101 The Broadway
Southall
Middlesex
UB1 1LN
Secretary NameMrs Simratpal Kaur Sekhon
NationalityIndian
StatusResigned
Appointed15 August 2003(3 weeks, 3 days after company formation)
Appointment Duration3 days (resigned 18 August 2003)
RoleCompany Director
Correspondence Address469 Lady Margaret Road
Southall
Middlesex
UB1 2QD
Secretary NameNarinder Singh Khurana
NationalityAfgan
StatusResigned
Appointed18 August 2003(3 weeks, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 April 2004)
RoleCompany Director
Correspondence Address22 Wyre Grove
Hayes
Middlesex
UB3 4PQ
Secretary NamePreeti Kaur Medan
NationalityAfghan
StatusResigned
Appointed28 April 2004(9 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address24 Rectory Road
Hayes
Middlesex
UB3 2JL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 1 101 The Broadway
Southall
Middlesex
UB1 1LN
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London

Shareholders

100 at £1Tarlok Singh Medan
100.00%
Ordinary

Financials

Year2014
Net Worth£490
Current Liabilities£195

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
10 August 2012Application to strike the company off the register (3 pages)
10 August 2012Application to strike the company off the register (3 pages)
26 July 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
26 July 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100
(4 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100
(4 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Tarlok Singh Medan on 22 July 2010 (2 pages)
23 July 2010Director's details changed for Tarlok Singh Medan on 22 July 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 September 2009Registered office changed on 05/09/2009 from 4 peter james business centre pump lane hayes middlesex UB3 3NT (1 page)
5 September 2009Return made up to 22/07/09; full list of members (3 pages)
5 September 2009Return made up to 22/07/09; full list of members (3 pages)
5 September 2009Registered office changed on 05/09/2009 from 4 peter james business centre pump lane hayes middlesex UB3 3NT (1 page)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 August 2008Appointment Terminated Secretary preeti medan (1 page)
12 August 2008Return made up to 22/07/08; full list of members (3 pages)
12 August 2008Secretary appointed mr nawar singh madhan (1 page)
12 August 2008Secretary appointed mr nawar singh madhan (1 page)
12 August 2008Return made up to 22/07/08; full list of members (3 pages)
12 August 2008Appointment terminated secretary preeti medan (1 page)
23 July 2008Registered office changed on 23/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page)
23 July 2008Registered office changed on 23/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page)
2 May 2008Registered office changed on 02/05/2008 from unit 1 101 the broadway southall middlesex UB1 1LN (1 page)
2 May 2008Registered office changed on 02/05/2008 from unit 1 101 the broadway southall middlesex UB1 1LN (1 page)
24 October 2007Return made up to 22/07/07; full list of members (2 pages)
24 October 2007Return made up to 22/07/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 September 2006Return made up to 22/07/06; full list of members (2 pages)
27 September 2006Return made up to 22/07/06; full list of members (2 pages)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
28 July 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2005Return made up to 22/07/05; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 August 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
23 August 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 July 2004Return made up to 22/07/04; full list of members (6 pages)
28 July 2004Return made up to 22/07/04; full list of members (6 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003New secretary appointed (2 pages)
13 August 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2003Registered office changed on 13/08/03 from: 56 sutton hall road heston middlesex TW5 0PY (1 page)
13 August 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2003Registered office changed on 13/08/03 from: 56 sutton hall road heston middlesex TW5 0PY (1 page)
5 August 2003New secretary appointed (1 page)
5 August 2003New director appointed (1 page)
5 August 2003New secretary appointed (1 page)
5 August 2003New director appointed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
22 July 2003Incorporation (13 pages)
22 July 2003Incorporation (13 pages)