DANNIYAL MALIK LIMITED

Register to unlock more data on OkredoRegister

DANNIYAL MALIK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07336399

Incorporation date

05/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 91 Mayflower Street, Plymouth PL1 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2010)
dot icon06/11/2021
Voluntary strike-off action has been suspended
dot icon12/10/2021
First Gazette notice for voluntary strike-off
dot icon30/09/2021
Application to strike the company off the register
dot icon30/09/2021
Registered office address changed from Suite 3 91 Mayflower Street Plymouth PL1 1SB England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2021-09-30
dot icon27/09/2021
Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2021-09-27
dot icon27/09/2021
Director's details changed for Mr Danniyal Malik on 2021-09-27
dot icon27/09/2021
Change of details for Mr Danniyal Malik as a person with significant control on 2021-09-27
dot icon21/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon09/10/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon06/08/2019
Registered office address changed from Unit J7, 66B Sydney Road Watford WD18 7QX England to 15-23 Greenhill Crescent Watford WD18 8PH on 2019-08-06
dot icon06/08/2019
Termination of appointment of Franciscus Johannes Maria Timmermans as a secretary on 2019-04-01
dot icon16/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ England to Unit J7, 66B Sydney Road Watford WD18 7QX on 2019-04-12
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon14/10/2015
Registered office address changed from Suite 09 Ealing House 33 Hanger Lane London W5 3HJ England to Suite 18 Ealing House 33 Hanger Lane London W5 3HJ on 2015-10-14
dot icon01/10/2015
Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ to Suite 09 Ealing House 33 Hanger Lane London W5 3HJ on 2015-10-01
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon02/09/2014
Director's details changed for Danniyal Malik on 2014-01-01
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon08/01/2013
Registered office address changed from 5 Riverside Drive Bramley Guildford Surrey GU5 0DT United Kingdom on 2013-01-08
dot icon07/01/2013
Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary
dot icon07/01/2013
Termination of appointment of Terence Glinwood as a secretary
dot icon07/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/02/2012
Registered office address changed from 113 Stoke Road Guildford Surrey GU1 1ET on 2012-02-27
dot icon08/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon12/10/2010
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon19/08/2010
Appointment of Danniyal Malik as a director
dot icon19/08/2010
Appointment of Terence Anthony Glinwood as a secretary
dot icon19/08/2010
Registered office address changed from 113 Stoke Road Guildford Surrey GU1 1ET United Kingdom on 2010-08-19
dot icon05/08/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon05/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
05/08/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malik, Danniyal
Director
05/08/2010 - Present
8
Jacobs, Yomtov Eliezer
Director
05/08/2010 - 05/08/2010
19661
Timmermans, Franciscus Johannes Maria
Secretary
07/01/2013 - 01/04/2019
-
Glinwood, Terence Anthony
Secretary
05/08/2010 - 07/01/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANNIYAL MALIK LIMITED

DANNIYAL MALIK LIMITED is an(a) Active company incorporated on 05/08/2010 with the registered office located at Suite 3 91 Mayflower Street, Plymouth PL1 1SB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANNIYAL MALIK LIMITED?

toggle

DANNIYAL MALIK LIMITED is currently Active. It was registered on 05/08/2010 .

Where is DANNIYAL MALIK LIMITED located?

toggle

DANNIYAL MALIK LIMITED is registered at Suite 3 91 Mayflower Street, Plymouth PL1 1SB.

What does DANNIYAL MALIK LIMITED do?

toggle

DANNIYAL MALIK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DANNIYAL MALIK LIMITED?

toggle

The latest filing was on 06/11/2021: Voluntary strike-off action has been suspended.