London
EC2V 5DE
Director Name | Mr Christopher Maddison |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | City Tower, 8th Floor Basinghall Street London EC2V 5DE |
Telephone | 020 72566250 |
---|---|
Telephone region | London |
Registered Address | City Tower, 8th Floor Basinghall Street London EC2V 5DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
50 at £1 | Christopher Maddison 50.00% Ordinary |
---|---|
50 at £1 | Michael Gerald O'kane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,426 |
Cash | £78,300 |
Current Liabilities | £135,769 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2017 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
28 October 2015 | Delivered on: 28 October 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
21 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Mr Christopher Maddison on 1 March 2016 (2 pages) |
28 October 2015 | Registration of charge 083881730001, created on 28 October 2015 (8 pages) |
21 October 2015 | Director's details changed for Mr Michael Gerald O'kane on 1 July 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Michael Gerald O'kane on 1 July 2015 (2 pages) |
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 October 2014 | Registered office address changed from 2 London Wall Buildings London EC2M 5UU to City Tower, 8Th Floor Basinghall Street London EC2V 5DE on 29 October 2014 (1 page) |
5 February 2014 | Statement of capital following an allotment of shares on 4 February 2013
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Statement of capital following an allotment of shares on 4 February 2013
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
6 January 2014 | Change of name notice (2 pages) |
6 January 2014 | Company name changed maddison kane LIMITED\certificate issued on 06/01/14
|
2 July 2013 | Registered office address changed from Communication House 26 York Street London W1U 6PZ England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Communication House 26 York Street London W1U 6PZ England on 2 July 2013 (1 page) |
5 March 2013 | Registered office address changed from 51 Smarts Lane Loughton Essex IG10 4BU United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 51 Smarts Lane Loughton Essex IG10 4BU United Kingdom on 5 March 2013 (1 page) |
7 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
4 February 2013 | Incorporation (22 pages) |