About

Registered Number: 07558367
Date of Incorporation: 09/03/2011 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Fazeley Studio's, 191 Fazeley Street, Birmingham, B5 5SE,

 

Founded in 2011, Madisonsoho Ltd are based in Birmingham. The companies director is White, John. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, John 09 March 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
DISS16(SOAS) - N/A 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 31 December 2017
DISS40 - Notice of striking-off action discontinued 15 July 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
DISS40 - Notice of striking-off action discontinued 23 May 2017
AA - Annual Accounts 21 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
DISS40 - Notice of striking-off action discontinued 28 September 2016
AA - Annual Accounts 27 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 09 March 2016
DISS40 - Notice of striking-off action discontinued 12 January 2016
AA - Annual Accounts 11 January 2016
DISS16(SOAS) - N/A 18 November 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AD01 - Change of registered office address 09 June 2015
AD01 - Change of registered office address 09 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 11 December 2014
DISS40 - Notice of striking-off action discontinued 05 November 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AR01 - Annual Return 10 March 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 23 September 2011
AD01 - Change of registered office address 12 September 2011
AP01 - Appointment of director 19 May 2011
AD01 - Change of registered office address 18 May 2011
NEWINC - New incorporation documents 09 March 2011
TM01 - Termination of appointment of director 09 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.