About

Registered Number: 06380011
Date of Incorporation: 24/09/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 3 months ago)
Registered Address: 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU,

 

Go M.A.D. Technology Ltd was founded on 24 September 2007, it's status at Companies House is "Dissolved". The companies directors are listed as Fortunato, Vito, Mendes, Clive David Harold in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORTUNATO, Vito 24 September 2007 01 October 2011 1
MENDES, Clive David Harold 24 September 2007 01 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 09 November 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 06 October 2016
AD01 - Change of registered office address 04 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 21 October 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 31 October 2014
SH01 - Return of Allotment of shares 18 August 2014
SH01 - Return of Allotment of shares 18 August 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 19 October 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 24 October 2011
CERTNM - Change of name certificate 14 October 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 28 October 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 23 July 2009
225 - Change of Accounting Reference Date 24 March 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
NEWINC - New incorporation documents 24 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.