Company NameMade That Ltd
Company StatusDissolved
Company Number06106359
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 1 month ago)
Dissolution Date11 March 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Benjamin Oliver
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Mosslea Road
London
SE20 7BW
Director NameMr Thomas Oliver
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10a Leicester Road
East Croydon
Surrey
CR0 6EB
Secretary NameMr Benjamin Oliver
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Mosslea Road
London
SE20 7BW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address66 T-Marchant Est
Verney Road
London
SE16 3DH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
8 May 2013Voluntary strike-off action has been suspended (1 page)
8 May 2013Voluntary strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
22 February 2013Application to strike the company off the register (3 pages)
22 February 2013Application to strike the company off the register (3 pages)
4 May 2012Register inspection address has been changed (1 page)
4 May 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2
(5 pages)
4 May 2012Registered office address changed from 24 Mosslea Road London SE20 7BW on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 24 Mosslea Road London SE20 7BW on 4 May 2012 (1 page)
4 May 2012Register inspection address has been changed (1 page)
4 May 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2
(5 pages)
4 May 2012Registered office address changed from 24 Mosslea Road London SE20 7BW on 4 May 2012 (1 page)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Benjamin Oliver on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Benjamin Oliver on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Thomas Oliver on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Thomas Oliver on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 15/02/09; full list of members (4 pages)
16 March 2009Return made up to 15/02/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Return made up to 15/02/08; full list of members (4 pages)
13 March 2008Return made up to 15/02/08; full list of members (4 pages)
24 September 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
24 September 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007New secretary appointed;new director appointed (2 pages)
3 March 2007Ad 15/02/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 March 2007New secretary appointed;new director appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Ad 15/02/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 February 2007Incorporation (13 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Incorporation (13 pages)