MADIWORTH LIMITED
Overview
| Company Name | MADIWORTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05075607 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MADIWORTH LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MADIWORTH LIMITED located?
| Registered Office Address | 4 Farm Street Mayfair W1J 5RD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MADIWORTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2013 |
What is the status of the latest annual return for MADIWORTH LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MADIWORTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Graham Hadden Dean Elliott as a secretary on Jun 20, 2015 | 3 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Previous accounting period shortened from Jul 31, 2014 to Jul 30, 2014 | 3 pages | AA01 | ||||||||||
Termination of appointment of Karen Lesley Hepker as a director on Mar 31, 2015 | 3 pages | TM01 | ||||||||||
Termination of appointment of Michael Zane Hepker as a director on Mar 31, 2015 | 3 pages | TM01 | ||||||||||
Appointment of Ms Karen Lesley Hepker as a director on Oct 29, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Michael Zane Hepker as a director on Oct 29, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Adrian Brian Hepker as a director on Oct 29, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Hugh Bernard Hepker as a director on Oct 29, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Luis Wilson as a director on Oct 29, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of David Michael Francis Tweeddale-Tye as a director on Oct 29, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen Douglas Jones as a director on Oct 29, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 16, 2014 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Jan 31, 2014 to Jul 31, 2014 | 3 pages | AA01 | ||||||||||
Full accounts made up to Jan 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Mar 16, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
Secretary's details changed for Graham Hadden Dean Elliott on Oct 08, 2012 | 3 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 16, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
Director's details changed for Mr David Michael Francis Tweeddale-Tye on Dec 06, 2011 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of MADIWORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEPKER, Adrian Brian | Director | Nr Norton St Philip BA2 7NH Bath Bath Lodge Castle Somerset United Kingdom | South Africa | South African | 192806000001 | |||||
| HEPKER, Hugh Bernard | Director | Nr Norton St Philip BA2 7NH Bath Bath Lodge Castle Somerset United Kingdom | South Africa | South African | 192806450001 | |||||
| ELLIOTT, Graham Hadden Dean | Secretary | 31 Jersey Gardens SS11 7AG Wickford Oak Lodge Essex United Kingdom | British | 49198120003 | ||||||
| ELLIOTT, Graham Hadden Dean | Secretary | 7 Woden Avenue Stanway CO3 0QY Colchester Essex | British | 49198120003 | ||||||
| WHITE, Timothy Scott | Secretary | Cornwall Road AL1 1SQ St Albans 37 Hertfordshire | British | 94700490001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| HEPKER, Karen Lesley | Director | Nr Norton St Philip BA2 7NH Bath Bath Lodge Castle Somerset United Kingdom | United Kingdom | British | 175973980001 | |||||
| HEPKER, Michael Zane | Director | Nr Norton St Philip BA2 7NH Bath Bath Lodge Castle Somerset United Kingdom | United Kingdom | British | 175974250001 | |||||
| JONES, Stephen Douglas | Director | Oak Lodge Watts Lane BR7 5PJ Chislehurst Kent | United Kingdom | British | 8695620002 | |||||
| TAYLOR, Neal Anthony | Director | Weybridge Park KT13 8SJ Weybridge 9 Surrey | England | English | 65914360002 | |||||
| TWEEDDALE-TYE, David Michael Francis | Director | Ovington Street SW3 2JB London 30 | England | British | 111888220002 | |||||
| WILDMAN, Alexander James Franklin | Director | Chesson Road W14 9QU London 102 | United Kingdom | British | 44059520002 | |||||
| WILSON, Andrew Luis | Director | Alassio 243 Thorpe Hall Avenue SS1 3SG Thorpe Bay Southend Essex | United Kingdom | British | 31101960006 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0