Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 03599270 LIMITED
Company Information for

03599270 LIMITED

10 FLEET PLACE, LONDON, EC4M,
Company Registration Number
03599270
Private Limited Company
Dissolved

Dissolved 2014-09-16

Company Overview

About 03599270 Ltd
03599270 LIMITED was founded on 1998-07-16 and had its registered office in 10 Fleet Place. The company was dissolved on the 2014-09-16 and is no longer trading or active.

Key Data
Company Name
03599270 LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
 
Previous Names
MADNAIL LIMITED28/09/1998
Filing Information
Company Number 03599270
Date formed 1998-07-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2004-02-29
Date Dissolved 2014-09-16
Type of accounts FULL
Last Datalog update: 2016-02-10 18:44:55
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 03599270 LIMITED

Current Directors
Officer Role Date Appointed
KENNETH BURDON
Company Secretary 2001-10-31
FRIEDRICH RECHBERGER
Director 2001-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
FRIEDRICH RECHBERGER
Company Secretary 2001-07-01 2001-10-31
ALEXANDER SCHELLNAST
Director 1998-10-19 2001-10-31
ALBERT HEINZ THOMPSON
Company Secretary 1998-10-19 2001-07-01
ANNE ROSALIND BATESON
Nominated Secretary 1998-07-16 1998-10-19
POH LIM LAI
Nominated Director 1998-07-16 1998-10-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-16GAZ2STRUCK OFF AND DISSOLVED
2014-09-16GAZ2STRUCK OFF AND DISSOLVED
2014-06-03GAZ1FIRST GAZETTE
2012-05-15AC92ORDER OF COURT - RESTORATION
2008-05-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2007-11-192.35BADMINISTRATION TO DISSOLUTION
2007-10-26MISCC/O REPLACEMENT OF ADMINISTRATOR
2007-10-262.38BRESIGNATION BY ADMINISTRATOR
2007-10-262.40BREPLACEMENT/EXTRA ADMINISTRATOR
2007-06-222.24BADMINISTRATORS PROGRESS REPORT
2007-06-212.24BADMINISTRATORS PROGRESS REPORT
2006-12-182.24BADMINISTRATORS PROGRESS REPORT
2006-11-292.31BEXTENSION OF ADMINISTRATION
2006-06-202.24BADMINISTRATORS PROGRESS REPORT
2006-01-232.16BNOTICE OF STATEMENT OF AFFAIRS
2006-01-232.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2006-01-132.17BSTATEMENT OF PROPOSALS
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM:
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: UNIT 5 NORTH ANSTON BUSINESS CENTRE HOUGHTON ROAD NORTH ANSTON SHEFFIELD S25 4JJ
2005-11-212.12BAPPOINTMENT OF ADMINISTRATOR
2005-09-07363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31288cDIRECTOR'S PARTICULARS CHANGED
2004-10-25AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-08-02363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-01-2188(2)RAD 25/11/03--------- £ SI 50000@1=50000 £ IC 50000/100000
2004-01-07AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-12-19RES04£ NC 50000/250000
2003-12-19123NC INC ALREADY ADJUSTED
2003-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-19RES04£ NC 50000/250000 25/11
2003-12-19123NC INC ALREADY ADJUSTED 25/11/03
2003-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/03
2003-07-09363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-12-20AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-07-05363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2001-12-31AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-12-03288aNEW SECRETARY APPOINTED
2001-12-03288bSECRETARY RESIGNED
2001-11-14288bDIRECTOR RESIGNED
2001-11-14288aNEW DIRECTOR APPOINTED
2001-10-05363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-10-05363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-09-17288aNEW SECRETARY APPOINTED
2000-12-29AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-07-18363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-02-25AAFULL ACCOUNTS MADE UP TO 28/02/99
2000-02-03395PARTICULARS OF MORTGAGE/CHARGE
1999-08-09363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-06-16225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 28/02/99
1999-02-08SRES01ALTER MEM AND ARTS 07/01/99
1998-11-10288aNEW SECRETARY APPOINTED
1998-10-30ORES13ALLOT SHARES 19/10/98
1998-10-30288aNEW DIRECTOR APPOINTED
1998-10-30ORES04£ NC 1000/50000
1998-10-30288bSECRETARY RESIGNED
1998-10-30288bDIRECTOR RESIGNED
1998-10-30ORES04£ NC 1000/50000 19/10/
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM:
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
1998-09-25CERTNMCOMPANY NAME CHANGED
1998-09-25CERTNMCOMPANY NAME CHANGED MADNAIL LIMITED CERTIFICATE ISSUED ON 28/09/98
1998-07-16NEWINCINCORPORATION DOCUMENTS
1998-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9305 - Other service activities



Licences & Regulatory approval
We could not find any licences issued to 03599270 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-03
Fines / Sanctions
No fines or sanctions have been issued against 03599270 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-03-23 Outstanding LLOYDS TSB BANK PLC
CHARGE OF DEPOSIT 2001-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of 03599270 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 03599270 LIMITED
Trademarks
We have not found any records of 03599270 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 03599270 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as 03599270 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 03599270 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party03599270 LIMITEDEvent Date2014-06-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 03599270 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 03599270 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1