About

Registered Number: 04514821
Date of Incorporation: 20/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: FLAT 5, MEADOWVIEW, Flat 5 Meadowview, Ashburnham Road, Richmond, Surrey, TW10 7NN

 

Madison Young Ltd was registered on 20 August 2002 and has its registered office in Richmond in Surrey, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed as Jones, Donna, Young, Christine, Bennett, Gail Lorna in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Christine 29 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Donna 01 November 2002 - 1
BENNETT, Gail Lorna 29 August 2002 01 November 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 14 April 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 21 August 2014
CH03 - Change of particulars for secretary 21 August 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 04 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 October 2011
CH01 - Change of particulars for director 22 October 2011
AD01 - Change of registered office address 22 October 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 18 September 2010
CH01 - Change of particulars for director 18 September 2010
AA - Annual Accounts 13 November 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 24 October 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 29 October 2004
287 - Change in situation or address of Registered Office 07 July 2004
287 - Change in situation or address of Registered Office 26 April 2004
287 - Change in situation or address of Registered Office 29 March 2004
AA - Annual Accounts 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
RESOLUTIONS - N/A 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
363s - Annual Return 23 September 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
NEWINC - New incorporation documents 20 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.