Company NameMadison Chase Limited
Company StatusDissolved
Company Number05693793
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date27 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRobin David East
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleConsultant
Correspondence AddressFlat 98
100 Westminster Bridge Road
London
SE1 7XB
Director NameElizabeth Perea Ortiz
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySpanish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleConsultant
Correspondence AddressFlat 98
100 Westminster Bridge Road
London
SE1 7XB
Secretary NameRobin David East
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 98
100 Westminster Bridge Road
London
SE1 7XB
Director NameDr Jonathan Andrew Rhys Price
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 27 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jerome Corner
Crowthorne
Berkshire
RG45 7JF
Director NameElliott James Broom
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 2008)
RoleRecruitment
Correspondence Address12 Fallow Rise
Hertford
Hertfordshire
SG13 7NL
Director NameChancery Directors Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Secretary NameChancery Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£216
Cash£9,818
Current Liabilities£89,405

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2008Appointment of a voluntary liquidator (1 page)
13 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2008Registered office changed on 13/03/2008 from 1 high street knaphill woking surrey GU21 2PG (1 page)
13 March 2008Statement of affairs with form 4.19 (6 pages)
12 February 2008Director resigned (1 page)
18 October 2007New director appointed (2 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007New director appointed (1 page)
9 June 2007Particulars of mortgage/charge (3 pages)
30 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
17 November 2006Particulars of mortgage/charge (5 pages)
22 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2006New director appointed (3 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
1 February 2006Incorporation (32 pages)