Company NameJ Maddock Promotions Limited
Company StatusDissolved
Company Number06473278
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJoseph Samuel Maddock
Date of BirthDecember 1978 (Born 45 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 February 2008(4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (closed 19 July 2011)
RoleRugby Player
Country of ResidenceUnited Kingdom
Correspondence Address11 Devonshire Buildings
Bath
Bath & North East Somerset
BA2 4SP
Secretary NameMr James McGinity
StatusClosed
Appointed18 March 2011(3 years, 2 months after company formation)
Appointment Duration4 months (closed 19 July 2011)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed13 February 2008(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,299
Cash£12,448
Current Liabilities£3,659

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2011Appointment of Mr James Mcginity as a secretary (1 page)
18 April 2011Appointment of Mr James Mcginity as a secretary (1 page)
18 April 2011Termination of appointment of Allan Reeves as a secretary (1 page)
18 April 2011Termination of appointment of Allan Reeves as a secretary (1 page)
15 April 2011Registered office address changed from C/O Essentially,, 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially,, 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Application to strike the company off the register (3 pages)
29 March 2011Application to strike the company off the register (3 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 September 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
15 September 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
9 March 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
(4 pages)
9 March 2010Director's details changed for Joseph Samuel Maddock on 15 January 2010 (2 pages)
9 March 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
(4 pages)
9 March 2010Director's details changed for Joseph Samuel Maddock on 15 January 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
6 March 2008Secretary appointed allan anthony reeves (2 pages)
6 March 2008Secretary appointed allan anthony reeves (2 pages)
3 March 2008Director appointed joseph samual maddock (2 pages)
3 March 2008Director appointed joseph samual maddock (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Director resigned (1 page)
15 January 2008Incorporation (9 pages)
15 January 2008Incorporation (9 pages)