Company NameMaddison Estates Limited
Company StatusDissolved
Company Number03311542
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Dissolution Date1 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Surendra Karsasndas Raja
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(5 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Uphill Road
Mill Hill
London
NW7 4PT
Director NameMr Kirankumar Karsandas Raja
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(5 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 01 February 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address71 Uphill Road
Mill Hill
London
NW7 4PT
Secretary NameBupendra Karsandas Raja
NationalityBritish
StatusClosed
Appointed02 February 2006(9 years after company formation)
Appointment Duration10 years (closed 01 February 2016)
RoleProperty Investor
Correspondence Address71 Uphill Road
Mill Hill
London
NW7 4PT
Director NameBharti Raja
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Uphill Road
Mill Hill
London
NW7 4PT
Director NameSudha Raja
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address71 Uphill Road
Mill Hill
London
NW7 4PT
Secretary NameSudha Raja
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address71 Uphill Road
Mill Hill
London
NW7 4PT
Secretary NameMr Kirankumar Karsasndas Raja
NationalityBritish
StatusResigned
Appointed28 October 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 February 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address71 Uphill Road
Mill Hill
London
NW7 4PT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at 1International Trust Nominee Limited Astrustee Of The Kishen Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£4,258,159
Cash£28,606
Current Liabilities£930,761

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 February 2016Final Gazette dissolved following liquidation (1 page)
1 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 02/02/2015 (10 pages)
21 February 2014Registered office address changed from 179 Station Road Edgware Middlesex HA8 7JX on 21 February 2014 (2 pages)
12 February 2014Appointment of a liquidator (1 page)
3 February 2014Dissolution deferment (1 page)
8 January 2014Completion of winding up (1 page)
14 March 2013Order of court to wind up (2 pages)
11 October 2012Notice of ceasing to act as receiver or manager (2 pages)
11 October 2012Notice of ceasing to act as receiver or manager (2 pages)
11 October 2012Notice of ceasing to act as receiver or manager (2 pages)
11 October 2012Notice of ceasing to act as receiver or manager (2 pages)
11 October 2012Notice of ceasing to act as receiver or manager (2 pages)
11 October 2012Notice of ceasing to act as receiver or manager (2 pages)
11 October 2012Notice of ceasing to act as receiver or manager (2 pages)
11 October 2012Notice of ceasing to act as receiver or manager (2 pages)
11 October 2012Notice of ceasing to act as receiver or manager (2 pages)
11 October 2012Notice of ceasing to act as receiver or manager (2 pages)
11 October 2012Notice of ceasing to act as receiver or manager (2 pages)
11 October 2012Notice of ceasing to act as receiver or manager (2 pages)
11 October 2012Notice of ceasing to act as receiver or manager (2 pages)
11 October 2012Notice of ceasing to act as receiver or manager (2 pages)
11 October 2012Notice of ceasing to act as receiver or manager (2 pages)
12 October 2010Notice of appointment of receiver or manager (4 pages)
12 October 2010Notice of appointment of receiver or manager (4 pages)
6 October 2010Notice of appointment of receiver or manager (4 pages)
6 October 2010Notice of appointment of receiver or manager (4 pages)
6 October 2010Notice of appointment of receiver or manager (4 pages)
6 October 2010Notice of appointment of receiver or manager (4 pages)
6 October 2010Notice of appointment of receiver or manager (4 pages)
6 October 2010Notice of appointment of receiver or manager (4 pages)
6 October 2010Notice of appointment of receiver or manager (3 pages)
6 October 2010Notice of appointment of receiver or manager (4 pages)
6 October 2010Notice of appointment of receiver or manager (4 pages)
6 October 2010Notice of appointment of receiver or manager (4 pages)
6 October 2010Notice of appointment of receiver or manager (4 pages)
6 October 2010Notice of appointment of receiver or manager (4 pages)
6 October 2010Notice of appointment of receiver or manager (4 pages)
27 August 2010Receiver's abstract of receipts and payments to 9 August 2010 (2 pages)
27 August 2010Receiver's abstract of receipts and payments to 9 August 2010 (2 pages)
30 July 2010Receiver's abstract of receipts and payments to 13 July 2010 (2 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 1,000
(5 pages)
1 February 2010Receiver's abstract of receipts and payments to 13 January 2010 (2 pages)
29 July 2009Receiver's abstract of receipts and payments to 13 July 2009 (2 pages)
20 April 2009Return made up to 20/03/09; full list of members (3 pages)
11 February 2009Accounts for a small company made up to 31 March 2007 (8 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 79 (4 pages)
11 April 2008Appointment terminated secretary kirankumar raja (1 page)
11 April 2008Return made up to 20/03/08; full list of members (3 pages)
1 April 2008Accounts for a small company made up to 31 March 2006 (8 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (4 pages)
5 May 2007Particulars of mortgage/charge (4 pages)
5 May 2007Particulars of mortgage/charge (4 pages)
5 May 2007Particulars of mortgage/charge (4 pages)
28 March 2007Return made up to 20/03/07; full list of members (2 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
29 November 2006Full accounts made up to 31 March 2005 (13 pages)
25 September 2006Return made up to 20/03/06; full list of members (9 pages)
14 September 2006Accounts for a small company made up to 31 March 2004 (8 pages)
21 July 2006Accounts for a small company made up to 31 March 2003 (8 pages)
14 July 2006Particulars of mortgage/charge (4 pages)
6 July 2006Particulars of mortgage/charge (7 pages)
6 July 2006Particulars of mortgage/charge (4 pages)
28 April 2006Particulars of mortgage/charge (5 pages)
12 April 2006Particulars of mortgage/charge (5 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2006Particulars of mortgage/charge (5 pages)
30 March 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(7 pages)
9 March 2006New secretary appointed (2 pages)
17 February 2006Particulars of mortgage/charge (7 pages)
17 February 2006Particulars of mortgage/charge (6 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Return made up to 03/02/05; full list of members (7 pages)
8 June 2005Receiver ceasing to act (1 page)
8 June 2005Receiver's abstract of receipts and payments (2 pages)
18 November 2004Appointment of receiver/manager (1 page)
27 February 2004Return made up to 03/02/04; full list of members (7 pages)
9 January 2004Amended full accounts made up to 31 March 2002 (18 pages)
17 November 2003Full accounts made up to 31 March 2002 (18 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (7 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
12 February 2003Return made up to 03/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Full accounts made up to 29 February 2000 (15 pages)
17 January 2003Full accounts made up to 28 February 2001 (15 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002New secretary appointed;new director appointed (2 pages)
1 November 2002Secretary resigned;director resigned (1 page)
5 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 February 2002Return made up to 03/02/02; full list of members (6 pages)
27 July 2001Registered office changed on 27/07/01 from: 1ST floor,54-58 high street edgware middlesex HA8 7EJ (1 page)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Return made up to 03/02/01; full list of members (6 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
2 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
7 July 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
19 April 2000Full accounts made up to 28 February 1999 (15 pages)
11 February 2000Return made up to 03/02/00; no change of members (6 pages)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (7 pages)
2 March 1999Full accounts made up to 28 February 1998 (10 pages)
2 March 1999Particulars of mortgage/charge (7 pages)
31 January 1999Return made up to 03/02/99; no change of members (4 pages)
6 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1998Particulars of mortgage/charge (4 pages)
12 August 1998Particulars of mortgage/charge (7 pages)
12 August 1998Particulars of mortgage/charge (7 pages)
12 August 1998Particulars of mortgage/charge (7 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (7 pages)
27 July 1998Particulars of mortgage/charge (7 pages)
27 July 1998Particulars of mortgage/charge (7 pages)
1 July 1998Particulars of mortgage/charge (4 pages)
1 July 1998Particulars of mortgage/charge (4 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
11 February 1998Return made up to 03/02/98; full list of members (6 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Registered office changed on 13/02/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
3 February 1997Incorporation (16 pages)