About

Registered Number: 03344876
Date of Incorporation: 03/04/1997 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (10 years and 4 months ago)
Registered Address: 48 Haseldine Road, London Colney, St. Albans, Hertfordshire, AL2 1RT,

 

Madi's Swim School Ltd was founded on 03 April 1997 with its registered office in St. Albans, Hertfordshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 30 August 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
287 - Change in situation or address of Registered Office 20 February 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 17 February 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 19 April 2004
225 - Change of Accounting Reference Date 06 April 2004
363s - Annual Return 01 April 2004
363s - Annual Return 18 May 2003
CERTNM - Change of name certificate 28 April 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 08 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
288b - Notice of resignation of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
NEWINC - New incorporation documents 03 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.