Company NameMad Hatter Group Limited
Company StatusDissolved
Company Number06859468
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Romano Sacchi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed22 September 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address43 Via Eupilio
Longone Al Segrino (Co)
22030
Director NameDr Enrico Tinazzi
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressViale Castagnola N.25
6900 Lugano
Switzerland
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressSalisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Hermes Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
10 December 2015Application to strike the company off the register (3 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
6 August 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
2 July 2013Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages)
19 February 2013Registered office address changed from Mad Hatter Group Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 19 February 2013 (1 page)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 October 2010Appointment of Mr Romano Sacchi as a director (2 pages)
5 October 2010Termination of appointment of Enrico Tinazzi as a director (1 page)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 April 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages)
29 April 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 March 2009Incorporation (18 pages)