Madison Avenue Design Services Limited

General information

Name:

Madison Avenue Design Services Ltd

Office Address:

44 Church Street Bocking CM7 5JY Braintree

Number: 06412233

Incorporation date: 2007-10-30

Dissolution date: 2022-01-18

End of financial year: 28 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm known as Madison Avenue Design Services was established on 2007-10-30 as a private limited company. The firm office was registered in Braintree on 44 Church Street, Bocking. The address area code is CM7 5JY. The official reg. no. for Madison Avenue Design Services Limited was 06412233. Madison Avenue Design Services Limited had been active for 15 years up until dissolution date on 2022-01-18.

Simon J. was this particular enterprise's director, selected to lead the company in 2007 in October.

Executives who had control over the firm were as follows: Simon J. owned 1/2 or less of company shares. Michelle J. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Michelle J.

Role: Secretary

Appointed: 30 October 2007

Latest update: 13 November 2023

Simon J.

Role: Director

Appointed: 30 October 2007

Latest update: 13 November 2023

People with significant control

Simon J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michelle J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 28 May 2020
Confirmation statement next due date 13 November 2021
Confirmation statement last made up date 30 October 2020
Annual Accounts 1 November 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 1 November 2014
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 4 November 2015
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 28 May 2020
Annual Accounts 19 November 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 19 November 2012
Annual Accounts 4 November 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 4 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
14
Company Age

Similar companies nearby

Closest companies