Company NameMadarah Limited
Company StatusDissolved
Company Number07468312
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 3 months ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)
Previous NameGlaze Specialist Decoration Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Madeline Louise Argyle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Chelsea Wharf 25 Lots Road
London
SW10 0QJ
Director NameMrs Sarah Elizabeth Garrett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressUnit 24 Chelsea Wharf 25 Lots Road
London
SW10 0QJ

Contact

Telephone020 88707599
Telephone regionLondon

Location

Registered AddressUnit 24 Chelsea Wharf
25 Lots Road
London
SW10 0QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£13,786
Cash£18,248
Current Liabilities£24,004

Accounts

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

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Application to strike the company off the register (3 pages)
15 April 2015Application to strike the company off the register (3 pages)
4 November 2014Company name changed glaze specialist decoration LIMITED\certificate issued on 04/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
4 November 2014Company name changed glaze specialist decoration LIMITED\certificate issued on 04/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 July 2014Director's details changed for Mrs Madeline Louise Argyle on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Mrs Sarah Elizabeth Garrett on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Mrs Sarah Elizabeth Garrett on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Mrs Madeline Louise Argyle on 30 July 2014 (2 pages)
30 July 2014Registered office address changed from Unit a236/237 Riverside Business Centre Haldane Place Wandsworth London SW18 4UQ to Unit 24 Chelsea Wharf 25 Lots Road London SW10 0QJ on 30 July 2014 (1 page)
30 July 2014Registered office address changed from Unit a236/237 Riverside Business Centre Haldane Place Wandsworth London SW18 4UQ to Unit 24 Chelsea Wharf 25 Lots Road London SW10 0QJ on 30 July 2014 (1 page)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
19 December 2011Registered office address changed from Unit a132 Bendon Valley Riverside Haldane Place Wandsworth London SW18 4UQ on 19 December 2011 (2 pages)
19 December 2011Registered office address changed from Unit a132 Bendon Valley Riverside Haldane Place Wandsworth London SW18 4UQ on 19 December 2011 (2 pages)
12 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
12 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
12 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
17 January 2011Registered office address changed from 55 Bendon Valley Wandsworth London SW18 4LZ United Kingdom on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 55 Bendon Valley Wandsworth London SW18 4LZ United Kingdom on 17 January 2011 (2 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)