MALAFARM LIMITED

Register to unlock more data on OkredoRegister

MALAFARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03043876

Incorporation date

10/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

48 Nottingham Road, Ashby-De-La-Zouch LE65 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1995)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon24/04/2023
Application to strike the company off the register
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon12/09/2022
Micro company accounts made up to 2022-03-31
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Registered office address changed from 57 Grange Street St. Albans AL3 5LZ England to 48 Nottingham Road Ashby-De-La-Zouch LE65 1DQ on 2020-11-30
dot icon26/10/2020
Director's details changed for Mr Benjamin Jacob Leo Reeve on 2020-10-26
dot icon27/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon15/07/2019
Termination of appointment of Tessa Gillian Wiltshire as a director on 2019-07-09
dot icon25/02/2019
Registered office address changed from The Old Smithy 37 Main Street Heather Coalville Leicestershire LE67 2RB to 57 Grange Street St. Albans AL3 5LZ on 2019-02-25
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/11/2018
Appointment of Mr Joshua Harrison Reeve as a director on 2018-11-18
dot icon25/11/2018
Appointment of Mr Benjamin Jacob Leo Reeve as a director on 2018-11-18
dot icon23/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon21/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon21/04/2017
Termination of appointment of Royston Charles Reeve as a director on 2017-04-07
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon18/04/2010
Director's details changed for Royston Charles Reeve on 2010-04-10
dot icon18/04/2010
Director's details changed for Tessa Gillian Wiltshire on 2010-04-10
dot icon03/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 10/04/09; full list of members
dot icon16/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 10/04/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 10/04/07; no change of members
dot icon26/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 10/04/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 10/04/05; full list of members
dot icon29/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 10/04/04; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 10/04/03; full list of members
dot icon11/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/10/2002
New director appointed
dot icon10/05/2002
Return made up to 10/04/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/04/2001
Return made up to 10/04/01; full list of members
dot icon03/02/2001
Particulars of mortgage/charge
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon14/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
Declaration of satisfaction of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon11/05/2000
Return made up to 10/04/00; full list of members
dot icon11/05/2000
New director appointed
dot icon11/05/2000
Director resigned
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon29/11/1999
New secretary appointed
dot icon29/11/1999
Secretary resigned
dot icon22/05/1999
Return made up to 10/04/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon18/06/1998
Return made up to 10/04/98; no change of members
dot icon26/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon12/05/1997
Return made up to 10/04/97; no change of members
dot icon25/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon25/02/1997
Resolutions
dot icon23/05/1996
Return made up to 10/04/96; full list of members
dot icon06/05/1996
Secretary resigned
dot icon06/05/1996
Director resigned
dot icon17/10/1995
Particulars of mortgage/charge
dot icon08/08/1995
Ad 19/07/95--------- £ si 99@1=99 £ ic 1/100
dot icon08/08/1995
New secretary appointed
dot icon08/08/1995
New director appointed
dot icon08/08/1995
Registered office changed on 08/08/95 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon08/08/1995
Accounting reference date notified as 31/03
dot icon10/04/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
55.76K
-
0.00
-
-
2022
2
27.45K
-
0.00
-
-
2022
2
27.45K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

27.45K £Descended-50.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
09/04/1995 - 01/08/1995
4875
Bhardwaj Corporate Services Limited
Nominee Director
09/04/1995 - 01/08/1995
6099
Ward, Michael James Vincent
Secretary
20/11/1999 - Present
3
Ward, Tracy Eve Alica
Secretary
18/07/1995 - 20/11/1999
1
Conolly, Benjamin Jacob Leo
Director
17/11/2018 - Present
3

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MALAFARM LIMITED

MALAFARM LIMITED is an(a) Dissolved company incorporated on 10/04/1995 with the registered office located at 48 Nottingham Road, Ashby-De-La-Zouch LE65 1DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MALAFARM LIMITED?

toggle

MALAFARM LIMITED is currently Dissolved. It was registered on 10/04/1995 and dissolved on 18/07/2023.

Where is MALAFARM LIMITED located?

toggle

MALAFARM LIMITED is registered at 48 Nottingham Road, Ashby-De-La-Zouch LE65 1DQ.

What does MALAFARM LIMITED do?

toggle

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

How many employees does MALAFARM LIMITED have?

toggle

MALAFARM LIMITED had 2 employees in 2022.

What is the latest filing for MALAFARM LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.