Madison Connections Uk Limited

DataGardener
live
Small

Madison Connections Uk Limited

04650346Private Limited With Share Capital

Beren Court Newney Green, Chelmsford, Essex, CM13SQ
Incorporated

28/01/2003

Company Age

23 years

Directors

2

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Madison Connections Uk Limited (04650346) is a private limited with share capital incorporated on 28/01/2003 (23 years old) and registered in essex, CM13SQ. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Small
Incorporated 28/01/2003
CM13SQ

Financial Overview

Total Assets

£848.3K

Liabilities

£532.2K

Net Assets

£316.1K

Cash

£1.6K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

65
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-02-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-02-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-02-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:30-01-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:30-12-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:30-12-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:21-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-07-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-10-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:12-10-2009
Legacy
Category:Officers
Date:27-09-2009
Legacy
Category:Officers
Date:27-09-2009
Legacy
Category:Officers
Date:27-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2009
Legacy
Category:Accounts
Date:23-09-2009
Resolution
Category:Resolution
Date:17-09-2009
Legacy
Category:Capital
Date:17-09-2009
Legacy
Category:Mortgage
Date:21-07-2009
Legacy
Category:Mortgage
Date:21-07-2009
Legacy
Category:Mortgage
Date:21-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2009
Legacy
Category:Annual Return
Date:13-01-2009
Legacy
Category:Mortgage
Date:30-08-2008
Legacy
Category:Annual Return
Date:15-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2007
Accounts Amended With Made Up Date
Category:Accounts
Date:20-04-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2007
Legacy
Category:Annual Return
Date:15-01-2007
Legacy
Category:Mortgage
Date:29-09-2006
Legacy
Category:Mortgage
Date:29-09-2006
Legacy
Category:Annual Return
Date:13-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2005
Legacy
Category:Annual Return
Date:09-02-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2005
Legacy
Category:Annual Return
Date:10-03-2004
Legacy
Category:Mortgage
Date:01-07-2003
Legacy
Category:Accounts
Date:04-06-2003
Legacy
Category:Officers
Date:09-02-2003
Legacy
Category:Officers
Date:09-02-2003
Legacy
Category:Address
Date:09-02-2003
Legacy
Category:Officers
Date:09-02-2003
Legacy
Category:Officers
Date:09-02-2003
Incorporation Company
Category:Incorporation
Date:28-01-2003

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption small
Due Date31/03/2015
Filing Date31/03/2014
Latest Accounts30/06/2013

Trading Addresses

Beren Court, Newney Green, Chelmsford, Essex, CM13SQ

Contact

Beren Court Newney Green, Chelmsford, Essex, CM13SQ