Company Information for MADISON AVENUE LIMITED
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL, WHEATHAMPSTEAD, ST ALBANS, HERTFORDSHIRE, AL4 8AN,
|
Company Registration Number
04427339
Private Limited Company
Liquidation |
Company Name | |
---|---|
MADISON AVENUE LIMITED | |
Legal Registered Office | |
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8AN Other companies in N14 | |
Company Number | 04427339 | |
---|---|---|
Company ID Number | 04427339 | |
Date formed | 2002-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/09/2023 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB810408765 |
Last Datalog update: | 2024-03-06 22:00:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MADISON AVENUE DESIGN SERVICES LIMITED | 44 CHURCH STREET BOCKING BRAINTREE ESSEX CM7 5JY | Active - Proposal to Strike off | Company formed on the 2007-10-30 | |
MADISON AVENUE GOWN HOUSE LIMITED | SUITE1, FIRST FLOOR, 1 DUCHESS STREET LONDON W1W 6AN | Active | Company formed on the 1954-02-12 | |
MADISON AVENUE PUBLICATIONS LIMITED | 81 BALMORAL AVENUE BELFAST BELFAST BT9 6NY | Dissolved | Company formed on the 1979-07-26 | |
MADISON AVENUE SPORTS ET DIVERTISSEMENT (CANADA) INC. | 1155 René-Lévesque Blvd. W. 40th Floor Montréal Quebec H3B 3V2 | Dissolved | Company formed on the 2010-09-15 | |
MADISON AVENUE EVENT SERVICES LIMITED | 13 SOMERTON PORTRANE ROAD DONABATE CO. DUBLIN | Dissolved | Company formed on the 1999-02-24 | |
MADISON AVENUE INVESTMENTS LIMITED | 1 CASHEL STREET CLONMEL, TIPPERARY, E91HX92, IRELAND E91HX92 | Discontinued | Company formed on the 1994-04-26 | |
MADISON AVENUE ORAL SURGERY AND IMPLANT CENTER P.C. | 253 hartshorn drive New York SHORT HILLS NJ 07078 | Active | Company formed on the 2003-01-09 | |
MADISON AVENUE DENTAL STUDIO, PLLC | 424 MADISON AVENUE, SUITE 1402 New York NEW YORK NY 10017 | Active | Company formed on the 2007-10-30 | |
MADISON AVENUE - 53RD STREET CORPORATION | 60 WEST 15 STREET #5 NEW YORK NY 10011 | Active | Company formed on the 1936-08-31 | |
MADISON AVENUE ABSTRACTS INC. | 1111 ROUTE 110, SUITE 224 Nassau FARMINGDALE NY 11735 | Active | Company formed on the 1995-02-16 | |
MADISON AVENUE AMUSEMENT CORPORATION | 556 W. 140TH ST. New York NEW YORK NY 10031 | Active | Company formed on the 1914-06-11 | |
MADISON AVENUE AND EIGHTY-SIXTH STREET RAILWAY COMPANY | 32 GRAMERCY PARK New York NEW YORK NY 10003 | Active | Company formed on the 1885-07-24 | |
MADISON AVENUE AND TWENTY-THIRD STREET RAILROAD COMPANY | 34 GRAMERCY PARK New York NEW YORK NY 10003 | Active | Company formed on the 1885-10-27 | |
MADISON AVENUE ARMOR, INC. | 348 EAST 15TH STREET STE BW New York NEW YORK NY 10003 | Active | Company formed on the 2011-11-16 | |
MADISON AVENUE ASSOCIATES L.P. | 6833 SHORE ROAD STE 1B New York BROOKLYN NY 11220 | Active | Company formed on the 2001-10-24 | |
MADISON AVENUE AUTO MOTORS INCORPORATED | 2488 GRAND CONCOURSE 309 STEUBEN BRONX NEW YORK 10458 | Active | Company formed on the 2008-12-31 | |
MADISON AVENUE BEAUTY SALON, INC. | 1127 MADISON AVENUE New York NEW YORK NY 10028 | Active | Company formed on the 2012-09-14 | |
MADISON AVENUE BROKERAGE CORP. | 90 BROAD STREET SUITE 1032 NEW YORK NY 10004 | Active | Company formed on the 1994-08-03 | |
MADISON AVENUE BURGER CORP. | 922 MADISON AVENUE New York NEW YORK NY 10021 | Active | Company formed on the 1997-06-12 | |
MADISON AVENUE CAVIAR RUSSE LLC | 538 MADISON AVENUE New York NEW YORK NY 10022 | Active | Company formed on the 2012-12-24 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL KYRIACOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA KYRIACOU |
Company Secretary | ||
CPA ACCOUNTING SERVICES LIMITED |
Company Secretary | ||
ANGELA KYRIACOU |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DRIVE RESIDENTS DEVELOPMENT LTD | Director | 2015-06-01 | CURRENT | 2015-06-01 | Active - Proposal to Strike off | |
KFM PROPERTIES LTD | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active | |
KATHRINA FASHIONS (MARKETING) LIMITED | Director | 2000-01-11 | CURRENT | 1999-12-20 | Liquidation | |
LADY DI (LONDON) LIMITED | Director | 1991-07-16 | CURRENT | 1983-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 23/01/24 FROM Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Previous accounting period shortened from 30/09/22 TO 29/09/22 | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES | |
PSC07 | CESSATION OF LADY DI (LONDON) LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Kyrillos Investments Limited as a person with significant control on 2021-07-01 | |
PSC05 | Change of details for Lady Di (London) Ltd as a person with significant control on 2020-12-02 | |
Previous accounting period extended from 31/03/21 TO 30/09/21 | ||
AA01 | Previous accounting period extended from 31/03/21 TO 30/09/21 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MS ANGELA MARIE KYRIACOU | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
PSC02 | Notification of Mja Property Investments Ltd as a person with significant control on 2018-12-18 | |
PSC05 | Change of details for Lady Di (London) Ltd as a person with significant control on 2016-04-10 | |
PSC07 | CESSATION OF SIMON LUEL AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/18 FROM 1st Floor 10 Hampden Square Southgate London N14 5JR | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/06/12 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA KYRIACOU | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Kyriacou on 2010-01-01 | |
363a | Return made up to 30/04/09; full list of members | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 11/09/03--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2024-01-29 |
Appointment of Liquidators | 2024-01-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.47 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 14132 - Manufacture of other women's outerwear
Creditors Due Within One Year | 2012-04-01 | £ 201,128 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MADISON AVENUE LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 6,794 |
Current Assets | 2012-04-01 | £ 377,320 |
Debtors | 2012-04-01 | £ 355,595 |
Stocks Inventory | 2012-04-01 | £ 14,931 |
Tangible Fixed Assets | 2012-04-01 | £ 275 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (14132 - Manufacture of other women's outerwear) as MADISON AVENUE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |