About

Registered Number: 05352309
Date of Incorporation: 03/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 5 months ago)
Registered Address: Unit B2 Pacific Road, Ocean Park, Cardiff, CF24 5HL,

 

Madame Fromage Ltd was established in 2005. We don't currently know the number of employees at the company. The companies directors are Cunnington, Alastair Allen, Charles, Stephen Lewis, Cunnington, Sarah Rebecca.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Stephen Lewis 03 April 2006 - 1
CUNNINGTON, Sarah Rebecca 03 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGTON, Alastair Allen 03 February 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 November 2015
DISS16(SOAS) - N/A 23 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DISS16(SOAS) - N/A 19 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 24 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2013
AD01 - Change of registered office address 30 April 2013
DISS16(SOAS) - N/A 23 March 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
MG01 - Particulars of a mortgage or charge 30 May 2012
DISS16(SOAS) - N/A 25 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 04 February 2008
363a - Annual Return 13 February 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
363s - Annual Return 08 March 2006
225 - Change of Accounting Reference Date 17 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.