Company NameMadam Studio Limited
Company StatusDissolved
Company Number07099296
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Adam Nathaniel Furman
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 11 68 Broadwick Street
London
W1F 9QZ
Director NameMr Marco Ginex
Date of BirthMay 1981 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed09 December 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 11 68 Broadwick Street
London
W1F 9QZ

Location

Registered AddressFlat 11 68 Broadwick Street
London
W1F 9QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Adam Nathaniel Furman
50.00%
Ordinary
1 at £1Marco Ginex
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,023
Cash£663
Current Liabilities£2,686

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Application to strike the company off the register (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 December 2012Director's details changed for Mr Marco Ginex on 8 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Adam Nathaniel Furman on 8 December 2012 (2 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 2
(3 pages)
13 December 2012Director's details changed for Mr Marco Ginex on 8 December 2012 (2 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 2
(3 pages)
13 December 2012Registered office address changed from Flat 1 68 Broadwick Street London W1F 9QZ United Kingdom on 13 December 2012 (1 page)
13 December 2012Director's details changed for Mr Adam Nathaniel Furman on 8 December 2012 (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)