About

Registered Number: 04474414
Date of Incorporation: 01/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 1 month ago)
Registered Address: Squire House 81-87 High Street, Billericay, Essex, CM12 9AS

 

Madeva Ltd was founded on 01 July 2002 with its registered office in Essex, it's status at Companies House is "Dissolved". Scott, Elizabeth Ann, Kaspis, Helene Katrina are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCOTT, Elizabeth Ann 05 April 2005 - 1
KASPIS, Helene Katrina 01 July 2002 05 April 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 06 May 2015
AD01 - Change of registered office address 30 January 2015
AR01 - Annual Return 06 July 2014
AA - Annual Accounts 06 July 2014
AAMD - Amended Accounts 05 November 2013
AR01 - Annual Return 21 August 2013
DISS40 - Notice of striking-off action discontinued 10 August 2013
AD01 - Change of registered office address 07 August 2013
AA - Annual Accounts 07 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
DISS40 - Notice of striking-off action discontinued 19 December 2012
AR01 - Annual Return 18 December 2012
MG01 - Particulars of a mortgage or charge 12 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 17 March 2010
DISS40 - Notice of striking-off action discontinued 30 December 2009
AR01 - Annual Return 23 December 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 April 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
363s - Annual Return 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
NEWINC - New incorporation documents 01 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.