Company NameMadison C.C. Limited
Company StatusDissolved
Company Number11650287
CategoryPrivate Limited Company
Incorporation Date30 October 2018(5 years, 6 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Robert Pines
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address655 Madison Avenue
New York
Ny 10065
Director NameMr David James Goodman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2021(2 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 16 August 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressEuston House 24 Eversholt Street
London
NW1 1DB
Secretary NameMr Derek Reiger
StatusResigned
Appointed30 October 2018(same day as company formation)
RoleCompany Director
Correspondence Address655 Madison Avenue New York
New York
Ny 10065
Secretary NameMs Christina Meriel Bennett
StatusResigned
Appointed17 December 2018(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressEuston House 24 Eversholt Street
London
NW1 1DB
Director NameMr Ali Riaz Chaudhry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2019(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEuston House 24 Eversholt Street
London
NW1 1DB
Director NameMr Christopher Francis Sweeney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuston House 24 Eversholt Street
London
NW1 1DB

Location

Registered AddressEuston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 January 2021Delivered on: 24 January 2021
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold properties (whether registered or unregistered) and all commonhold or other immoveable properties now or at any time hereafter (and from time to time) owned by the chargor. All interests in respect of any patent (including supplementary protection certificates), trade mark, service mark, trade name, registered design, design right, copyright, know-how, utility model, topographical or similar right, moral right, invention, confidential information, trade secret, database right, right in passing off and any other right in intellectual property subsisting anywhere in the world in any of the foregoing whether registered or unregistered and in each case, any registrations, extensions, renewals or applications of or for the same, now or at any time hereafter (and from time to time) owned or held by the chargor or (to the extent of its interest) in which the chargor has an interest.
Outstanding
10 March 2020Delivered on: 24 March 2020
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold properties (whether registered or unregistered) and all commonhold or other immoveable properties owned by the chargor. All interests in respect of any patent (including supplementary protection certificates), trade mark, service mark, trade name, registered design, design right, copyright, know-how, utility model, topographical or similar right, moral right, invention, confidential information, trade secret, database right, right in passing off and any other right in intellectual property subsisting anywhere in the world in any of the foregoing whether registered or unregistered and in each case, any registrations, extensions, renewals or applications of or for the same, owned or held by the chargor or (to the extent of its interest) in which the chargor has an interest.
Outstanding
7 November 2018Delivered on: 21 November 2018
Persons entitled: Ggc Gbp S.À R.L.

Classification: A registered charge
Outstanding

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
23 May 2022Application to strike the company off the register (1 page)
8 April 2022Termination of appointment of Christina Meriel Bennett as a secretary on 31 March 2022 (1 page)
11 February 2022Satisfaction of charge 116502870003 in full (1 page)
11 February 2022Satisfaction of charge 116502870001 in full (1 page)
11 February 2022Satisfaction of charge 116502870002 in full (1 page)
4 January 2022Confirmation statement made on 29 October 2021 with no updates (3 pages)
19 October 2021Appointment of Mr David Goodman as a director on 6 October 2021 (2 pages)
19 October 2021Termination of appointment of Christopher Francis Sweeney as a director on 7 October 2021 (1 page)
28 August 2021Full accounts made up to 31 December 2020 (26 pages)
24 January 2021Registration of charge 116502870003, created on 10 January 2021 (34 pages)
30 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
3 November 2020Full accounts made up to 31 December 2019 (26 pages)
2 October 2020Appointment of Mr Christopher Sweeney as a director on 23 September 2020 (2 pages)
28 September 2020Termination of appointment of Ali Riaz Chaudhry as a director on 22 September 2020 (1 page)
24 March 2020Registration of charge 116502870002, created on 10 March 2020 (34 pages)
5 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
28 October 2019Registered office address changed from Fusion Point Dumballs Road Cardiff CF10 5BF United Kingdom to Euston House 24 Eversholt Street London NW1 1DB on 28 October 2019 (1 page)
26 March 2019Appointment of Mr Ali Riaz Chaudhry as a director on 24 March 2019 (2 pages)
3 January 2019Appointment of Ms Christina Meriel Bennett as a secretary on 17 December 2018 (2 pages)
2 January 2019Termination of appointment of Derek Reiger as a secretary on 17 December 2018 (1 page)
21 November 2018Registration of charge 116502870001, created on 7 November 2018 (33 pages)
30 October 2018Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
30 October 2018Incorporation
Statement of capital on 2018-10-30
  • GBP 1
(18 pages)