Company NameMADA Properties Limited
Company StatusDissolved
Company Number03348648
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years, 1 month ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NameVanofleur Region Parisienne Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameWouter Machiel Pieter Van Os
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address17 Rue Jean Monnet
78990
Elancourt
France
Secretary NameNiled Limited (Corporation)
StatusClosed
Appointed29 June 2009(12 years, 2 months after company formation)
Appointment Duration3 years (closed 03 July 2012)
Correspondence Address41bv Vijzelgracht
Amsterdam
1017hp
Netherlands
Secretary NamePieter Cornelis Van Os
NationalityDutch
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressVilarencel
St Martin De Belleville
73440
Secretary NameMilton Price Ltd (Corporation)
StatusResigned
Appointed14 November 2007(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2009)
Correspondence Address196 High Road
Wood Green
London
N22 8HH

Location

Registered AddressDept 302 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1W.m.p. Van Os
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,540

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
9 March 2012Application to strike the company off the register (3 pages)
9 March 2012Application to strike the company off the register (3 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 August 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(5 pages)
23 August 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(5 pages)
23 August 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(5 pages)
2 February 2011Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
2 February 2011Registered office address changed from Dept-302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 2 February 2011 (1 page)
2 February 2011Secretary's details changed for Niled Limited on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Wouter Machiel Pieter Van Os on 3 April 2010 (2 pages)
2 February 2011Director's details changed for Wouter Machiel Pieter Van Os on 3 April 2010 (2 pages)
2 February 2011Registered office address changed from Dept-302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 2 February 2011 (1 page)
2 February 2011Secretary's details changed for Niled Limited on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
2 February 2011Secretary's details changed for Niled Limited on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Wouter Machiel Pieter Van Os on 3 April 2010 (2 pages)
2 February 2011Registered office address changed from Dept-302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 2 February 2011 (1 page)
25 November 2010Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 25 November 2010 (1 page)
25 November 2010Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 25 November 2010 (1 page)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Secretary appointed niled LIMITED (1 page)
30 June 2009Secretary appointed niled LIMITED (1 page)
29 June 2009Return made up to 04/04/09; full list of members (3 pages)
29 June 2009Appointment Terminated Secretary milton price LTD (1 page)
29 June 2009Return made up to 04/04/09; full list of members (3 pages)
29 June 2009Appointment terminated secretary milton price LTD (1 page)
18 June 2009Registered office changed on 18/06/2009 from dept 119 43 owston road carcroft doncaster south yorkshire DN6 8DA (1 page)
18 June 2009Registered office changed on 18/06/2009 from dept 119 43 owston road carcroft doncaster south yorkshire DN6 8DA (1 page)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 June 2008Return made up to 04/04/08; full list of members (3 pages)
3 June 2008Return made up to 04/04/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from studio one utopia village 7 chalcot road london england NW1 8LH (1 page)
23 May 2008Registered office changed on 23/05/2008 from studio one utopia village 7 chalcot road london england NW1 8LH (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Registered office changed on 14/11/07 from: the laden building 103 brick lane london E1 6SE (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Registered office changed on 14/11/07 from: the laden building 103 brick lane london E1 6SE (1 page)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Return made up to 04/04/07; full list of members (2 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Return made up to 04/04/07; full list of members (2 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Secretary's particulars changed (1 page)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 May 2006Return made up to 04/04/06; full list of members (2 pages)
5 May 2006Return made up to 04/04/06; full list of members (2 pages)
20 January 2006Registered office changed on 20/01/06 from: crown chambers room 25 broad street margate kent CT9 1BN (1 page)
20 January 2006Registered office changed on 20/01/06 from: crown chambers room 25 broad street margate kent CT9 1BN (1 page)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 May 2005Return made up to 04/04/05; full list of members (6 pages)
12 May 2005Return made up to 04/04/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 June 2004Return made up to 04/04/04; full list of members (6 pages)
30 June 2004Return made up to 04/04/04; full list of members (6 pages)
7 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 April 2003Return made up to 04/04/03; full list of members (6 pages)
13 April 2003Return made up to 04/04/03; full list of members (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 June 2002Return made up to 04/04/02; full list of members (6 pages)
2 June 2002Return made up to 04/04/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
6 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 May 2001Return made up to 04/04/01; full list of members (6 pages)
3 May 2001Return made up to 04/04/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 May 2000Return made up to 04/04/00; full list of members (6 pages)
19 May 2000Return made up to 04/04/00; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 June 1999Return made up to 04/04/99; full list of members (6 pages)
21 June 1999Return made up to 04/04/99; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 December 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 October 1997Company name changed vanofleur region parisienne limi ted\certificate issued on 10/10/97 (2 pages)
9 October 1997Company name changed vanofleur region parisienne limi ted\certificate issued on 10/10/97 (2 pages)
31 July 1997Director's particulars changed (1 page)
31 July 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
15 April 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
15 April 1997Delivery ext'd 3 mth 31/12/97 (1 page)
15 April 1997Delivery ext'd 3 mth 31/12/97 (1 page)
15 April 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
4 April 1997Incorporation (18 pages)
4 April 1997Incorporation (18 pages)