Company NameBj Mad Ltd.
Company StatusDissolved
Company Number05079598
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NameFoldersense Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Abdollah Dehaty
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(2 months after company formation)
Appointment Duration7 years, 5 months (closed 15 November 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Polwarth Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 2ED
Secretary NameMr Abdollah Dehaty
NationalityBritish
StatusClosed
Appointed06 April 2008(4 years after company formation)
Appointment Duration3 years, 7 months (closed 15 November 2011)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address2 Polwarth Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 2ED
Secretary NameMrs Jayne Ronalyn Dehaty
NationalityBritish
StatusResigned
Appointed28 May 2004(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2008)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address2 Polwarth Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 2ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Marlborough Crescent
Newcastle Upon Tyne
Tyne & Wear
NE1 4EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
(4 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
(4 pages)
16 June 2010Director's details changed for Mr Abdollah Dehaty on 22 March 2010 (2 pages)
16 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Abdollah Dehaty on 22 March 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 May 2009Return made up to 22/03/09; full list of members (3 pages)
14 May 2009Return made up to 22/03/09; full list of members (3 pages)
30 June 2008Return made up to 22/03/08; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
30 June 2008Secretary appointed mr abdollah dehaty (1 page)
30 June 2008Secretary appointed mr abdollah dehaty (1 page)
30 June 2008Return made up to 22/03/08; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
30 June 2008Appointment Terminated Secretary jayne dehaty (1 page)
30 June 2008Appointment terminated secretary jayne dehaty (1 page)
31 May 2007Return made up to 22/03/07; full list of members (2 pages)
31 May 2007Return made up to 22/03/07; full list of members (2 pages)
25 March 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
25 March 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
13 April 2006Return made up to 22/03/06; full list of members (2 pages)
13 April 2006Return made up to 22/03/06; full list of members (2 pages)
22 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
22 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
22 April 2005Return made up to 22/03/05; full list of members (3 pages)
22 April 2005Return made up to 22/03/05; full list of members (3 pages)
11 January 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
11 January 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
24 June 2004Memorandum and Articles of Association (9 pages)
24 June 2004Memorandum and Articles of Association (9 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
17 June 2004Company name changed foldersense LIMITED\certificate issued on 17/06/04 (2 pages)
17 June 2004Company name changed foldersense LIMITED\certificate issued on 17/06/04 (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
22 March 2004Incorporation (17 pages)
22 March 2004Incorporation (17 pages)