Company NameMad Man Internet Services Limited
Company StatusDissolved
Company Number08121233
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Nadine Charlotte Broughton
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 10 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Boarley House
Massinger Street
London
SE17 1TE
Director NameMr Shaquille Anthony Esparon-Robertson
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address8 Boarley House
Massinger Street
London
SE17 1TE
Director NameMr Shaquille Anthony Esparon-Robertson
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address8 Boarley House
Massinger Street
London
SE17 1TE
Director NameMr Shaun Charlie Slater
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address32 Newton Road
Bletchley
Milton Keynes
MK3 5BT
Director NameMr Nathan James Neil Adamson
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(2 weeks, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2013)
RoleStudent
Country of ResidenceEngland
Correspondence Address6 Fury Court
Crownhill
Milton Keynes
MK8 0AP
Director NameMr Jack Anthony Belcher
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(1 year, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 April 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Boarley House
Massinger Street
London
SE17 1TE

Location

Registered Address8 Boarley House
Massinger Street
London
SE17 1TE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London

Shareholders

2 at £1Shaquille Anthony Esparon-robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts27 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 May

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
31 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
27 May 2014Previous accounting period shortened from 30 June 2014 to 27 May 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 27 May 2014 (5 pages)
26 April 2014Termination of appointment of Jack Belcher as a director (1 page)
16 March 2014Appointment of Miss Nadine Charlotte Broughton as a director (2 pages)
16 March 2014Termination of appointment of Shaquille Esparon-Robertson as a director (1 page)
16 March 2014Appointment of Mr Jack Anthony Belcher as a director (2 pages)
18 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
31 July 2013Director's details changed for Mr Shaquille Anthony Esparon on 31 July 2013 (2 pages)
7 January 2013Termination of appointment of Nathan Adamson as a director (1 page)
16 October 2012Appointment of Mr Shaquille Anthony Esparon as a director (2 pages)
16 October 2012Termination of appointment of Shaquille Esparon as a director (1 page)
14 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 2
(3 pages)
19 July 2012Termination of appointment of Shaun Slater as a director (1 page)
16 July 2012Appointment of Mr Nathan James Neil Adamson as a director (2 pages)
30 June 2012Registered office address changed from 8 Barham House Massinger Street London SE17 1TE United Kingdom on 30 June 2012 (1 page)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
27 June 2012Appointment of Mr Shaun Charlie Slater as a director (2 pages)