Company NameStratford Mada Limited
Company StatusDissolved
Company Number07069051
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Mark St Pete Alphonso Walcott
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RolePhysician/Teacher
Country of ResidenceUnited Kingdom
Correspondence Address33 Forest Heights
Buckhurst Hill
IG9 5TE
Director NameMr Nimai Walcott
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 30 December 2014)
RoleMusician
Country of ResidenceEngland
Correspondence Address33 Forest Heights
Buckhurst Hill
IG9 5TE

Location

Registered Address33 Forest Heights
Buckhurst Hill
IG9 5TE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

1 at £1Dr Mark St Pete Alphonso Walcott
100.00%
Ordinary

Financials

Year2014
Net Worth£25,834
Cash£48,637
Current Liabilities£29,819

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
30 May 2014Director's details changed for Dr Mark St Pete Alphonso Walcott on 23 May 2014 (3 pages)
30 May 2014Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Dr Mark St Pete Alphonso Walcott on 23 May 2014 (3 pages)
30 May 2014Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 30 May 2014 (2 pages)
3 March 2014Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 March 2014Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
12 June 2013Appointment of Mr Nimai Walcott as a director on 29 May 2013 (2 pages)
12 June 2013Appointment of Mr Nimai Walcott as a director on 29 May 2013 (2 pages)
2 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 August 2012Registered office address changed from 1st Floor 2 Woodberry Grove London N12 0DR United Kingdom on 22 August 2012 (1 page)
22 August 2012Registered office address changed from 1st Floor 2 Woodberry Grove London N12 0DR United Kingdom on 22 August 2012 (1 page)
26 April 2012Registered office address changed from 8 Hyderabad Way Stratford London E15 4PL United Kingdom on 26 April 2012 (1 page)
26 April 2012Director's details changed for Dr Mark St Pete Alphonso Walcott on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Dr Mark St Pete Alphonso Walcott on 26 April 2012 (2 pages)
26 April 2012Registered office address changed from 8 Hyderabad Way Stratford London E15 4PL United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 April 2012 (1 page)
15 March 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 February 2012Director's details changed for Dr Mark St Pete Alphonso Walcott on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Dr Mark St Pete Alphonso Walcott on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Dr Mark St Pete Alphonso Walcott on 7 February 2012 (2 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
29 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page)
27 April 2011Annual return made up to 6 November 2010 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 6 November 2010 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 6 November 2010 with a full list of shareholders (14 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)