Company NameMad (Holdings) Limited
Company StatusDissolved
Company Number07751960
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 7 months ago)
Dissolution Date10 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martino Basile
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameDavid William Norris
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Alistair Smit
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Cristian Alexander Basile
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2013(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 10 March 2021)
RoleSalesman
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Allesandro Basile
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 10 March 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alistair Smit
25.00%
Ordinary
1 at £1Allesandro Basile
25.00%
Ordinary
1 at £1Cristian Alexander Basile
25.00%
Ordinary
1 at £1David William Norris
25.00%
Ordinary

Financials

Year2014
Net Worth£441,438
Cash£39,589
Current Liabilities£198,530

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 January 2014Delivered on: 14 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 115 new london road chelmsford essex t/no.EX331496. Notification of addition to or amendment of charge.
Outstanding
7 October 2013Delivered on: 10 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(6 pages)
14 February 2014Director's details changed for Mr Allesandro Basile on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages)
14 February 2014Director's details changed for David William Norris on 14 February 2014 (2 pages)
14 January 2014Registration of charge 077519600002 (13 pages)
27 November 2013Appointment of Mr Allesandro Basile as a director (2 pages)
10 October 2013Registration of charge 077519600001 (27 pages)
10 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(4 pages)
16 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 July 2013Appointment of Mr Cristian Alexander Basile as a director (2 pages)
13 March 2013Director's details changed for David William Norris on 13 March 2013 (2 pages)
27 November 2012Director's details changed for Mr Alistair Smit on 27 November 2012 (2 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
10 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
24 August 2011Incorporation (34 pages)