Company NameMad Dogs & Englishmen Of London Limited
Company StatusDissolved
Company Number07530121
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameVictoria Ann Morgan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Boleyn Court, Epping New Road
Buckhurst Hill
IG9 5UE
Director NameMiss Charlotte Elizabeth Kennedy Piddington
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Boleyn Court, Epping New Road
Buckhurst Hill
IG9 5UE

Location

Registered Address23 Boleyn Court, Epping New Road
Buckhurst Hill
IG9 5UE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

1 at £1Charlotte Elizabeth Kennedy Piddington
50.00%
Ordinary
1 at £1Victoria Ann Morgan
50.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

5 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
30 November 2016Registered office address changed from 3 Sydney Road London E11 2JW England to 23 Boleyn Court, Epping New Road Buckhurst Hill IG9 5UE on 30 November 2016 (1 page)
30 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
3 April 2016Registered office address changed from C/O Victoria Morgan 7 Greenstone Mews Wanstead London E11 2RS to 3 Sydney Road London E11 2JW on 3 April 2016 (1 page)
3 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(3 pages)
16 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
17 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 September 2014Registered office address changed from Flat 2 Gilston Park House Gilston Harlow Essex CM20 2SF England to C/O Victoria Morgan 7 Greenstone Mews Wanstead London E11 2RS on 1 September 2014 (1 page)
1 September 2014Registered office address changed from C/O Victoria Morgan 7 Greenstone Mews London E11 2RS England to C/O Victoria Morgan 7 Greenstone Mews Wanstead London E11 2RS on 1 September 2014 (1 page)
1 September 2014Registered office address changed from C/O Victoria Morgan 7 Greenstone Mews London E11 2RS England to C/O Victoria Morgan 7 Greenstone Mews Wanstead London E11 2RS on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Flat 2 Gilston Park House Gilston Harlow Essex CM20 2SF England to C/O Victoria Morgan 7 Greenstone Mews Wanstead London E11 2RS on 1 September 2014 (1 page)
13 March 2014Registered office address changed from Flat 2, Gilston Park House Gilston Harlow Essex CM20 2SF on 13 March 2014 (1 page)
13 March 2014Registered office address changed from the Barn Rats Lane High Beech Loughton Essex IG10 4AQ England on 13 March 2014 (1 page)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
4 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
12 April 2013Director's details changed for Miss Charlotte Elizabeth Kennedy Piddington on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Victoria Ann Morgan on 8 April 2013 (2 pages)
12 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Miss Charlotte Elizabeth Kennedy Piddington on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Victoria Ann Morgan on 8 April 2013 (2 pages)
11 April 2013Registered office address changed from 298a Old Ford Road London E3 5SP United Kingdom on 11 April 2013 (1 page)
8 February 2013Accounts for a dormant company made up to 29 February 2012 (3 pages)
6 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 February 2011Incorporation (49 pages)