Company NameChoose M.A.D Ltd
Company StatusDissolved
Company Number08602954
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Director

Director NameMr Spencer Amicam Cohen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address77 Queens Road
Buckhurst Hill
Essex
IG9 5BW

Contact

Websitewww.choosemad.com

Location

Registered Address77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Accounts for a dormant company made up to 31 July 2014 (3 pages)
26 February 2016Registered office address changed from Godiva House 1 Connaught Avenue Loughton Essex IG10 4DP England to 77 Queens Road Buckhurst Hill Essex IG9 5BW on 26 February 2016 (2 pages)
26 February 2016Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(19 pages)
26 February 2016Administrative restoration application (3 pages)
26 February 2016Accounts for a dormant company made up to 31 July 2014 (3 pages)
26 February 2016Administrative restoration application (3 pages)
26 February 2016Registered office address changed from Godiva House 1 Connaught Avenue Loughton Essex IG10 4DP England to 77 Queens Road Buckhurst Hill Essex IG9 5BW on 26 February 2016 (2 pages)
26 February 2016Annual return made up to 9 July 2015
Statement of capital on 2016-02-26
  • GBP 100
(19 pages)
26 February 2016Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(19 pages)
26 February 2016Annual return made up to 9 July 2015
Statement of capital on 2016-02-26
  • GBP 100
(19 pages)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)