About

Registered Number: 06344811
Date of Incorporation: 16/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 8 months ago)
Registered Address: Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS,

 

Madoka Ltd was registered on 16 August 2007 with its registered office in Derby, Derbyshire, it has a status of "Dissolved". We don't know the number of employees at the organisation. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTOSH, Lisa 17 August 2007 - 1
MONK, Dawn Elizabeth 17 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 27 May 2015
AA - Annual Accounts 12 May 2015
AA01 - Change of accounting reference date 08 May 2015
AD01 - Change of registered office address 18 September 2014
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AD01 - Change of registered office address 14 July 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 17 September 2009
395 - Particulars of a mortgage or charge 06 April 2009
AA - Annual Accounts 03 March 2009
395 - Particulars of a mortgage or charge 19 September 2008
363a - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
NEWINC - New incorporation documents 16 August 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 March 2009 Outstanding

N/A

Rent deposit deed 09 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.