Company NameMade In Africa Exec Limited
Company StatusDissolved
Company Number06808337
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Cleverly
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Belsize Park
London
NW3 4ET
Director NameMr David Sack
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Pembridge Villas
London
Greater London
W11 3EL
Secretary NameMr Christopher John Cleverly
NationalityBritish
StatusClosed
Appointed12 February 2009(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Savile Row
London
W1S 3PQ
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2009(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address30 Savile Row
London
W1S 3PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 5,000
(7 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 5,000
(7 pages)
2 March 2010Secretary's details changed for Mr Christopher John Cleverly on 2 March 2010 (1 page)
2 March 2010Director's details changed for David Sack on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Mr Christopher John Cleverly on 2 March 2010 (1 page)
2 March 2010Director's details changed for David Sack on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 5,000
(7 pages)
2 March 2010Director's details changed for David Sack on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Mr Christopher John Cleverly on 2 March 2010 (1 page)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 19/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 19/02/2009
(2 pages)
7 April 2009S-div (1 page)
7 April 2009Nc inc already adjusted 19/02/09 (2 pages)
7 April 2009Ad 17/03/09 gbp si [email protected]=499999 gbp ic 1/500000 (4 pages)
7 April 2009Nc inc already adjusted 19/02/09 (2 pages)
7 April 2009Ad 17/03/09\gbp si [email protected]=499999\gbp ic 1/500000\ (4 pages)
7 April 2009S-div (1 page)
27 February 2009Registered office changed on 27/02/2009 from 28 pembridge village london W11 3EL (1 page)
27 February 2009Registered office changed on 27/02/2009 from 28 pembridge village london W11 3EL (1 page)
24 February 2009Director and secretary appointed christopher cleverly (4 pages)
24 February 2009Director appointed david sack (3 pages)
24 February 2009Director appointed david sack (3 pages)
24 February 2009Director and secretary appointed christopher cleverly (4 pages)
10 February 2009Registered office changed on 10/02/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
10 February 2009Appointment terminated director christopher pellatt (1 page)
10 February 2009Appointment Terminated Director christopher pellatt (1 page)
10 February 2009Registered office changed on 10/02/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
10 February 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
10 February 2009Appointment Terminated Secretary abergan reed nominees LIMITED (1 page)
3 February 2009Incorporation (14 pages)
3 February 2009Incorporation (14 pages)