Company NameMadisons Bed Centre Ltd.
Company StatusDissolved
Company Number08017747
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Asim Iqbal
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Manningham Lane
Bradford
West Yorkshire
BD8 7HP
Director NameMr Mohammad Iqbal
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Manningham Lane
Bradford
West Yorkshire
BD8 7HP
Director NameMrs Saima Iqbal
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Manningham Lane
Bradford
West Yorkshire
BD8 7HP

Contact

Websitemadisonsbeds.co.uk

Location

Registered Address203 Manningham Lane
Bradford
West Yorkshire
BD8 7HP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £1Asim Iqbal
40.00%
Ordinary
40 at £1Mohammad Iqbal
40.00%
Ordinary
20 at £1Saima Iqbal
20.00%
Ordinary

Financials

Year2014
Net Worth-£46,922
Cash£4,000
Current Liabilities£106,985

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 August 2016Bona Vacantia disclaimer
  • ANNOTATION Replacement there is an error in the first party description on the discalimer dated 20/07/2016.the correct first party description is shown on the disclaimer dated 25/11/2016
(3 pages)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Registered office address changed from 164 Armley Road Leeds West Yorkshire LS12 2TY to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 4 February 2016 (1 page)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
7 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)