Company NameMad Design Limited
Company StatusDissolved
Company Number02845449
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 8 months ago)
Dissolution Date9 June 1998 (25 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDaniel Lajos Bedocs
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1993(same day as company formation)
RoleDesigner
Correspondence Address6 Priors Court
The Maltings
Sawbridgeworth
Hertfordshire
Director NameJames White
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Alder Close
Bishops Stortford
Hertfordshire
CM23 4JX
Director NameMark White
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1993(same day as company formation)
RoleLithographic Planner
Correspondence Address22 Priors Court
The Maltings
Sawbridgeworth
Hertfordshire
CM21 9RB
Secretary NameMark White
NationalityBritish
StatusClosed
Appointed17 August 1993(same day as company formation)
RoleLithographic Planner
Correspondence Address22 Priors Court
The Maltings
Sawbridgeworth
Hertfordshire
CM21 9RB
Director NameMr David John White
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Gilbey Avenue
Bishops Stortford
Hertfordshire
CM23 5NX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSeedbed Centre,Coldharbour Road
Unit E4
Essex
CM19 5AF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
29 July 1997Voluntary strike-off action has been suspended (1 page)
1 July 1997Application for striking-off (1 page)
18 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
8 November 1996Director resigned (1 page)
17 September 1996Registered office changed on 17/09/96 from: lumino house lovet road harlow essex CM19 5TB (1 page)
17 September 1996Return made up to 17/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
24 August 1995Return made up to 17/08/95; no change of members (4 pages)