About

Registered Number: 02886139
Date of Incorporation: 11/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Ga Centre Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ

 

Established in 1994, Madhavan Design Ltd have registered office in Chester. Madhavan, Lisa Mary, Honeyman, Julie, Madhavan, Joan Serena are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MADHAVAN, Lisa Mary 01 January 1999 - 1
HONEYMAN, Julie 01 January 1997 06 December 1999 1
MADHAVAN, Joan Serena 11 January 1994 01 January 1997 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
DISS40 - Notice of striking-off action discontinued 10 March 2020
CS01 - N/A 09 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 10 April 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
AA - Annual Accounts 29 March 2019
DISS16(SOAS) - N/A 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 09 March 2018
AA01 - Change of accounting reference date 22 December 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 11 March 2015
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 30 October 2014
DISS40 - Notice of striking-off action discontinued 21 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AR01 - Annual Return 15 May 2014
AD01 - Change of registered office address 15 May 2014
AD01 - Change of registered office address 05 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AD01 - Change of registered office address 03 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 30 October 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 24 January 2001
363s - Annual Return 07 March 2000
288c - Notice of change of directors or secretaries or in their particulars 07 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
287 - Change in situation or address of Registered Office 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288c - Notice of change of directors or secretaries or in their particulars 23 December 1999
AA - Annual Accounts 14 December 1999
363s - Annual Return 23 February 1999
287 - Change in situation or address of Registered Office 05 November 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 07 March 1995
RESOLUTIONS - N/A 11 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1994
288 - N/A 27 January 1994
NEWINC - New incorporation documents 11 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.