About

Registered Number: 03096836
Date of Incorporation: 31/08/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2020 (3 years and 7 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Established in 1995, Madagans Ltd have registered office in London. The companies directors are Hill, Richard Lancelot, Smith, David Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Richard Lancelot 02 June 1999 03 December 1999 1
SMITH, David Robert 02 October 1995 06 September 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2020
LIQ13 - N/A 01 June 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2019
AD01 - Change of registered office address 21 November 2019
RESOLUTIONS - N/A 20 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2019
LIQ01 - N/A 20 November 2019
PSC05 - N/A 31 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 09 July 2019
AD04 - Change of location of company records to the registered office 05 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2019
CH02 - Change of particulars for corporate director 05 July 2019
CH04 - Change of particulars for corporate secretary 05 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 12 July 2018
CH01 - Change of particulars for director 28 June 2018
AD01 - Change of registered office address 15 June 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 14 July 2017
AD01 - Change of registered office address 03 May 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 27 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2011
AR01 - Annual Return 28 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2011
AA - Annual Accounts 10 May 2011
AUD - Auditor's letter of resignation 18 April 2011
AUD - Auditor's letter of resignation 14 April 2011
AUD - Auditor's letter of resignation 05 April 2011
RESOLUTIONS - N/A 12 November 2010
SH19 - Statement of capital 12 November 2010
CAP-SS - N/A 12 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
CH02 - Change of particulars for corporate director 21 July 2010
RESOLUTIONS - N/A 22 February 2010
CC04 - Statement of companies objects 22 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
AA - Annual Accounts 13 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
363a - Annual Return 17 July 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
AA - Annual Accounts 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 31 August 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
AA - Annual Accounts 08 September 2005
363a - Annual Return 01 September 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 25 April 2005
363a - Annual Return 02 September 2004
AA - Annual Accounts 25 August 2004
363a - Annual Return 29 August 2003
RESOLUTIONS - N/A 07 July 2003
CERT10 - Re-registration of a company from public to private 07 July 2003
MAR - Memorandum and Articles - used in re-registration 07 July 2003
53 - Application by a public company for re-registration as a private company 07 July 2003
288c - Notice of change of directors or secretaries or in their particulars 16 June 2003
AA - Annual Accounts 09 May 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
287 - Change in situation or address of Registered Office 17 February 2003
363a - Annual Return 25 September 2002
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
AA - Annual Accounts 28 June 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2001
287 - Change in situation or address of Registered Office 02 October 2000
363s - Annual Return 08 September 2000
AA - Annual Accounts 24 July 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 09 July 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
287 - Change in situation or address of Registered Office 17 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
395 - Particulars of a mortgage or charge 18 February 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1999
363s - Annual Return 18 September 1998
AUD - Auditor's letter of resignation 06 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
AUD - Auditor's letter of resignation 03 August 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
AA - Annual Accounts 27 February 1998
288b - Notice of resignation of directors or secretaries 05 December 1997
363s - Annual Return 30 September 1997
AA - Annual Accounts 27 April 1997
287 - Change in situation or address of Registered Office 07 March 1997
AA - Annual Accounts 15 December 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 10 April 1996
395 - Particulars of a mortgage or charge 16 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
MEM/ARTS - N/A 06 November 1995
RESOLUTIONS - N/A 25 October 1995
RESOLUTIONS - N/A 25 October 1995
RESOLUTIONS - N/A 25 October 1995
RESOLUTIONS - N/A 25 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1995
88(2)P - N/A 25 October 1995
123 - Notice of increase in nominal capital 25 October 1995
288 - N/A 19 October 1995
288 - N/A 17 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
CERTNM - Change of name certificate 02 October 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
CERT8 - Certificate to entitle a public company to commence business and borrow 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1995
117 - Application by a public company for certificate to commence business and statutory declaration in support 28 September 1995
287 - Change in situation or address of Registered Office 06 September 1995
NEWINC - New incorporation documents 31 August 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 11 February 1999 Fully Satisfied

N/A

Fixed and floating charge 26 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.