Company NameMaddenton Limited
Company StatusDissolved
Company Number07661010
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)
Dissolution Date3 January 2017 (7 years, 3 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 Mark Colin John Quirk
Date of BirthNovember 1977 (Born 46 years ago)
NationalityManx
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor 63 Grosvenor Street
Mayfair
London
W1K 3JG
Director NameMr Jack Camille
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address55 New Oxford Street
London
WC1A 1BS

Location

Registered Address55 New Oxford Street
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Jack Camille
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
27 September 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Termination of appointment of Jack Camille as a director on 2 September 2012 (1 page)
31 January 2013Termination of appointment of Jack Camille as a director on 2 September 2012 (1 page)
31 January 2013Appointment of Mr Mike L Neri as a director (2 pages)
31 January 2013Termination of appointment of Jack Camille as a director (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Registered office address changed from , Lower Ground Floor 63 Grosvenor Street, Mayfair, London, W1K 3JG, United Kingdom on 17 January 2012 (1 page)
8 August 2011Appointment of Mr. Jack Camille as a director (2 pages)
8 August 2011Termination of appointment of Mark Quirk as a director (1 page)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(3 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(3 pages)
7 June 2011Incorporation (22 pages)