Company NameMadan Accessories Limited
Company StatusDissolved
Company Number04976288
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBhupinder Singh Madan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Swansland Gardens
Walthamstow
London
E17 5PD
Secretary NameSwinder Kaur Madan
NationalityBritish
StatusClosed
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Swansland Gardens
London
E17 5PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Bhupinder Singh Madan
50.00%
Ordinary
50 at £1Swinder Kaur Madan
50.00%
Ordinary

Financials

Year2014
Net Worth£7,042
Cash£1,869
Current Liabilities£297,808

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2016Voluntary strike-off action has been suspended (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
24 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(4 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 May 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Bhupinder Singh Madan on 1 November 2009 (2 pages)
26 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Bhupinder Singh Madan on 1 November 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 March 2009Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
5 December 2008Return made up to 25/11/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 December 2007Return made up to 25/11/07; full list of members (2 pages)
12 February 2007Return made up to 25/11/06; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 February 2007Location of debenture register (1 page)
12 February 2007Location of register of members (1 page)
12 February 2007Registered office changed on 12/02/07 from: the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Return made up to 25/11/05; full list of members (2 pages)
19 December 2005Secretary's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
29 September 2005Delivery ext'd 3 mth 31/03/05 (1 page)
7 January 2005Return made up to 25/11/04; full list of members (6 pages)
10 February 2004Ad 25/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003New secretary appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Secretary resigned (1 page)
25 November 2003Incorporation (16 pages)