Company NameMaddison Vending Limited
Company StatusDissolved
Company Number05442939
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 12 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKevin William Byrne
NationalityBritish
StatusClosed
Appointed04 May 2005(same day as company formation)
RoleConsultant
Correspondence Address45 Hamilton Avenue
Birmingham
West Midlands
B17 8AS
Director NamePeter Thomas Davis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House 273-287 Regent Street
London
W1B 2HA
Director NameMrs Susan Christine Byrne
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Hamilton Avenue
Harborne
Birmingham
B17 8AS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFirst Floor, Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,460
Current Liabilities£16,717

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2011Termination of appointment of Susan Byrne as a director (2 pages)
7 July 2011Termination of appointment of Susan Byrne as a director (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2011Appointment of Peter Thomas Davis as a director (3 pages)
11 May 2011Appointment of Peter Thomas Davis as a director (3 pages)
29 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1
(4 pages)
29 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1
(4 pages)
29 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1
(4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 May 2009Return made up to 04/05/09; full list of members (3 pages)
11 May 2009Return made up to 04/05/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 June 2008Return made up to 04/05/08; full list of members (6 pages)
10 June 2008Return made up to 04/05/08; full list of members (6 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 June 2007Return made up to 04/05/07; full list of members (6 pages)
14 June 2007Return made up to 04/05/07; full list of members (6 pages)
16 May 2006Return made up to 04/05/06; full list of members (6 pages)
16 May 2006Return made up to 04/05/06; full list of members (6 pages)
18 May 2005Director resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
4 May 2005Incorporation (17 pages)
4 May 2005Incorporation (17 pages)