MAD HOUSE OF LONDON LIMITED
DRIVE WEMBLEY

Hellopages » Greater London » Brent » HA0 1SU

Company number 02762591
Status Liquidation
Incorporation Date 6 November 1992
Company Type Private Limited Company
Address SUITE 48, TRINITY HOUSE HEATHER PARK, DRIVE WEMBLEY, MIDDLESEX, HA0 1SU
Home Country United Kingdom
Nature of Business 5212 - Other retail non-specialised stores
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Order of court to wind up; First Gazette notice for voluntary strike-off; Application for striking-off. The most likely internet sites of MAD HOUSE OF LONDON LIMITED are www.madhouseoflondon.co.uk, and www.mad-house-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Mad House of London Limited is a Private Limited Company. The company registration number is 02762591. Mad House of London Limited has been working since 06 November 1992. The present status of the company is Liquidation. The registered address of Mad House of London Limited is Suite 48 Trinity House Heather Park Drive Wembley Middlesex Ha0 1su. . MOHINDROO, Niraj is a Secretary of the company. BEDI, Nar Singh is a Director of the company. BHARGAVA, Kamlesh Chandra is a Director of the company. Secretary ARORA, Haravtar Singh has been resigned. Secretary ARORA, Haravtar Singh has been resigned. Secretary BHARGAVA, Kamlesh Chandra has been resigned. Secretary MASTER, Kalpana Jagjivan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARORA, Gurjit Kaur has been resigned. Director ARORA, Haravtar Singh has been resigned. Director PATHAK, Tarspal has been resigned. Director SINGH, Kulbir has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail non-specialised stores".


Current Directors

Secretary
MOHINDROO, Niraj
Appointed Date: 09 December 2004

Director
BEDI, Nar Singh
Appointed Date: 12 December 2006
66 years old

Director
BHARGAVA, Kamlesh Chandra
Appointed Date: 14 June 2007
94 years old

Resigned Directors

Secretary
ARORA, Haravtar Singh
Resigned: 22 November 2001
Appointed Date: 15 December 1998

Secretary
ARORA, Haravtar Singh
Resigned: 03 August 1998

Secretary
BHARGAVA, Kamlesh Chandra
Resigned: 13 December 2004
Appointed Date: 20 November 2001

Secretary
MASTER, Kalpana Jagjivan
Resigned: 15 December 1998
Appointed Date: 03 August 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 November 1993
Appointed Date: 06 November 1992

Director
ARORA, Gurjit Kaur
Resigned: 22 November 2001
Appointed Date: 31 December 1993
61 years old

Director
ARORA, Haravtar Singh
Resigned: 31 December 1993
66 years old

Director
PATHAK, Tarspal
Resigned: 07 December 1993
64 years old

Director
SINGH, Kulbir
Resigned: 13 December 2006
Appointed Date: 20 November 2001
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 November 1993
Appointed Date: 06 November 1992

MAD HOUSE OF LONDON LIMITED Events

18 Feb 2008
Order of court to wind up
12 Feb 2008
First Gazette notice for voluntary strike-off
20 Nov 2007
Application for striking-off
29 Jun 2007
New director appointed
26 Jun 2007
New director appointed
...
... and 61 more events
17 Dec 1993
Director resigned

10 Nov 1993
Ad 06/11/92--------- £ si 2@1=2 £ ic 2/4
11 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Nov 1992
Incorporation

MAD HOUSE OF LONDON LIMITED Charges

17 January 2005
Rent deposit deed
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: Paul Taplin and Elizabeth Taplin
Description: The sum of £34,000.00.
22 May 2002
Rent deposit deed
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Monies held in deposit account created by the rent deposit…
1 September 2000
Rent deposit deed
Delivered: 6 September 2000
Status: Outstanding
Persons entitled: Stralo Limited and Deutsche Bank Custodial Services (C.I.) Limited as Trustees for the Deutscheretail Property Fund
Description: All monies standing to the credit of the account including…
23 December 1999
Rent deposit deed
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: Upper Camden High Street Limited
Description: An account sent up pursuant to a rent deposit deed dated 23…
30 April 1999
Rent deposit deed
Delivered: 15 May 1999
Status: Satisfied on 14 April 2000
Persons entitled: W1 Management Limited
Description: Rent deposit £2,708.33.
22 April 1998
Rental deposit guarantee deed
Delivered: 1 May 1998
Status: Outstanding
Persons entitled: Chartwell Land Investments Limited
Description: The rent deposit as defined in the rental deposit guarantee…
23 September 1997
Rent security deposit deed
Delivered: 1 October 1997
Status: Outstanding
Persons entitled: Royal Life Insurance Limited
Description: The sum of £2,800 together with any interest credited to…
31 May 1996
Security deposit deed
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: Royal Life Insurance Limited
Description: The deposit is defined in the security deposit deed as a…