Company NameMad Pike Studios Ltd
Company StatusDissolved
Company Number08824880
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 3 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Tony Alexander Mackay
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr Sam Neale
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD

Contact

Websitewww.madpike.com/

Location

Registered AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Sam Neale
50.00%
Ordinary B
50 at £1Tony Alexander Mackay
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 April 2015Registered office address changed from C/O Russell & Co 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
21 April 2015Director's details changed for Mr Tony Alexander Mackay on 7 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Sam Neale on 7 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Sam Neale on 7 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Tony Alexander Mackay on 7 April 2015 (2 pages)
13 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)