About

Registered Number: 04380816
Date of Incorporation: 25/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: 46 St. Pauls Road, London, N1 2QW

 

Established in 2002, Madmac Cut Ltd have registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Maciver, Iseabal, Barraclough, Lawrence in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACIVER, Iseabal 03 July 2002 - 1
BARRACLOUGH, Lawrence 03 July 2002 31 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
AA01 - Change of accounting reference date 08 January 2017
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 07 September 2016
DISS40 - Notice of striking-off action discontinued 04 June 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 02 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AD01 - Change of registered office address 16 May 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 16 March 2011
TM02 - Termination of appointment of secretary 28 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 07 May 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 09 May 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288c - Notice of change of directors or secretaries or in their particulars 10 January 2003
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
CERTNM - Change of name certificate 24 July 2002
CERTNM - Change of name certificate 09 July 2002
225 - Change of Accounting Reference Date 12 March 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.