MALAYA DEALERSHIPS LIMITED

Register to unlock more data on OkredoRegister

MALAYA DEALERSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00475426

Incorporation date

26/11/1949

Size

Dormant

Contacts

Registered address

Registered address

Melton Court, Old Brompton Road, London SW7 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1969)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon05/06/2023
Application to strike the company off the register
dot icon04/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon08/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon17/02/2023
Satisfaction of charge 11 in full
dot icon07/11/2022
Appointment of Mrs Denise Grimston as a director on 2022-11-07
dot icon28/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon17/08/2021
Resolutions
dot icon16/08/2021
Memorandum and Articles of Association
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon15/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon05/02/2021
Termination of appointment of Veh Ken Choo as a director on 2021-02-05
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon10/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon13/05/2019
Current accounting period extended from 2019-04-30 to 2019-06-30
dot icon26/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon03/10/2018
Director's details changed for Mr Mehmet Dalman on 2016-05-14
dot icon26/04/2018
Confirmation statement made on 2018-04-25 with updates
dot icon14/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon31/05/2017
Appointment of Mr Veh Ken Choo as a director on 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon20/01/2017
Appointment of Mrs Denise Grimston as a secretary on 2017-01-16
dot icon28/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon01/06/2016
Appointment of Mr Manish Patel as a director on 2016-06-01
dot icon01/06/2016
Termination of appointment of Graham Vincent as a director on 2016-05-31
dot icon29/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon28/11/2015
Full accounts made up to 2015-04-30
dot icon12/09/2015
Termination of appointment of James David Seton Adams as a secretary on 2015-09-09
dot icon05/05/2015
Termination of appointment of Michael Warren as a director on 2015-04-30
dot icon05/05/2015
Appointment of Mr Graham Vincent as a director on 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon13/04/2015
Current accounting period extended from 2014-12-31 to 2015-04-30
dot icon08/10/2014
Appointment of Mr Mehmet Dalman as a director on 2014-10-07
dot icon06/10/2014
Termination of appointment of Joseph Andrew Doyle as a director on 2014-09-25
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon31/07/2013
Accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon07/08/2012
Accounts made up to 2011-12-31
dot icon03/07/2012
Auditor's resignation
dot icon22/06/2012
Miscellaneous
dot icon10/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon01/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 11
dot icon07/10/2011
Appointment of Mr Joseph Andrew Doyle as a director
dot icon06/10/2011
Termination of appointment of Andrew Duncan as a director
dot icon02/09/2011
Accounts made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon08/10/2010
Appointment of Andrew John Duncan as a director
dot icon17/06/2010
Accounts made up to 2009-12-31
dot icon26/05/2010
Termination of appointment of Nicholas Lancaster as a director
dot icon21/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon04/03/2010
Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 2010-03-04
dot icon15/12/2009
Termination of appointment of David Evans as a director
dot icon29/09/2009
Accounts made up to 2008-12-31
dot icon22/05/2009
Return made up to 25/04/09; full list of members
dot icon23/06/2008
Accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 25/04/08; full list of members
dot icon18/10/2007
Accounts made up to 2006-12-31
dot icon23/09/2007
Director's particulars changed
dot icon22/05/2007
New director appointed
dot icon17/05/2007
Return made up to 25/04/07; full list of members
dot icon14/05/2007
Director resigned
dot icon11/10/2006
Accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 25/04/06; full list of members
dot icon25/04/2006
Director resigned
dot icon05/09/2005
Accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 25/04/05; full list of members
dot icon17/12/2004
Ad 14/12/04--------- £ si 5000000@1=5000000 £ ic 2000000/7000000
dot icon17/12/2004
Nc inc already adjusted 14/12/04
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon18/10/2004
Director's particulars changed
dot icon12/10/2004
Director's particulars changed
dot icon06/10/2004
Accounts made up to 2003-12-31
dot icon21/05/2004
Return made up to 25/04/04; full list of members
dot icon19/10/2003
Accounts made up to 2002-12-31
dot icon16/07/2003
Director's particulars changed
dot icon12/05/2003
Return made up to 25/04/03; full list of members
dot icon24/02/2003
Auditor's resignation
dot icon01/08/2002
Accounts made up to 2001-12-31
dot icon24/05/2002
Return made up to 25/04/02; full list of members
dot icon11/03/2002
New director appointed
dot icon16/06/2001
Accounts made up to 2000-12-31
dot icon23/05/2001
Return made up to 25/04/01; full list of members
dot icon21/01/2001
New secretary appointed
dot icon21/01/2001
Secretary resigned
dot icon06/10/2000
Accounts made up to 1999-12-31
dot icon16/05/2000
Return made up to 25/04/00; full list of members
dot icon19/12/1999
New secretary appointed
dot icon19/12/1999
Secretary resigned
dot icon16/05/1999
Return made up to 25/04/99; full list of members
dot icon27/04/1999
Accounts made up to 1998-12-31
dot icon11/09/1998
Auditor's resignation
dot icon28/04/1998
Return made up to 25/04/98; no change of members
dot icon07/04/1998
Accounts made up to 1997-12-31
dot icon22/05/1997
Return made up to 25/04/97; full list of members
dot icon16/05/1997
Accounts made up to 1996-12-31
dot icon02/05/1997
Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED
dot icon01/05/1997
Certificate of change of name
dot icon01/05/1997
Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD
dot icon10/09/1996
Director resigned
dot icon11/06/1996
Director's particulars changed
dot icon10/05/1996
Particulars of mortgage/charge
dot icon01/05/1996
Return made up to 25/04/96; no change of members
dot icon23/04/1996
Accounts made up to 1995-12-31
dot icon08/02/1996
Secretary's particulars changed
dot icon30/05/1995
Return made up to 25/04/95; full list of members
dot icon10/05/1995
Secretary resigned;new secretary appointed;director's particulars changed
dot icon02/05/1995
Accounts made up to 1994-12-31
dot icon26/01/1995
Location of register of directors' interests
dot icon26/01/1995
Location of register of members
dot icon26/01/1995
Location of debenture register
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon15/01/1995
Ad 22/12/94--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon15/01/1995
Nc inc already adjusted 22/12/94
dot icon15/01/1995
Resolutions
dot icon15/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Registered office changed on 20/12/94 from: county oak way crawley west sussex RH11 7ST
dot icon11/07/1994
Location of register of directors' interests
dot icon11/07/1994
Location of debenture register
dot icon12/06/1994
Director resigned
dot icon17/05/1994
Accounts made up to 1993-12-31
dot icon17/05/1994
Return made up to 25/04/94; full list of members
dot icon31/03/1994
New director appointed
dot icon20/01/1994
Location of debenture register
dot icon19/01/1994
Memorandum and Articles of Association
dot icon19/01/1994
Ad 31/12/93--------- £ si 975000@1=975000 £ ic 25000/1000000
dot icon19/01/1994
Nc inc already adjusted 31/12/93
dot icon19/01/1994
Resolutions
dot icon19/01/1994
Resolutions
dot icon19/01/1994
Resolutions
dot icon17/12/1993
Location of register of members
dot icon20/08/1993
Auditor's resignation
dot icon20/08/1993
Accounts made up to 1992-12-31
dot icon20/08/1993
Return made up to 25/04/93; full list of members
dot icon24/07/1993
Declaration of satisfaction of mortgage/charge
dot icon02/04/1993
Particulars of mortgage/charge
dot icon02/04/1993
Particulars of mortgage/charge
dot icon04/03/1993
New secretary appointed
dot icon04/03/1993
Secretary resigned;director resigned
dot icon19/02/1993
New director appointed
dot icon06/11/1992
New director appointed
dot icon06/11/1992
New director appointed
dot icon28/10/1992
Declaration of satisfaction of mortgage/charge
dot icon19/10/1992
Director resigned
dot icon26/05/1992
Particulars of mortgage/charge
dot icon30/04/1992
Accounts made up to 1991-12-31
dot icon30/04/1992
Return made up to 25/04/92; no change of members
dot icon10/06/1991
Accounts made up to 1990-12-31
dot icon10/06/1991
Return made up to 25/04/91; no change of members
dot icon11/04/1991
Registered office changed on 11/04/91 from: high street billingshurst west sussex RH14 9PE
dot icon17/01/1991
Particulars of mortgage/charge
dot icon17/01/1991
Particulars of mortgage/charge
dot icon16/05/1990
Accounts made up to 1989-12-31
dot icon16/05/1990
Return made up to 25/04/90; full list of members
dot icon25/05/1989
Accounts made up to 1988-12-31
dot icon25/05/1989
Return made up to 25/04/89; full list of members
dot icon01/09/1988
Registered office changed on 01/09/88 from: 105 leigh road eastleigh hampshire SO5 4DR
dot icon07/07/1988
Accounts made up to 1987-12-31
dot icon07/07/1988
Return made up to 27/05/88; full list of members
dot icon11/04/1988
Wd 09/03/88 ad 26/01/88--------- £ si 198@1=198
dot icon11/04/1988
Credit/relief from duty claim
dot icon24/03/1988
Particulars of mortgage/charge
dot icon24/03/1988
Particulars of mortgage/charge
dot icon16/02/1988
Certificate of change of name
dot icon15/12/1987
Particulars of mortgage/charge
dot icon27/07/1987
Accounts made up to 1986-12-31
dot icon27/07/1987
Return made up to 19/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/06/1986
Accounts made up to 1985-12-31
dot icon05/06/1986
Return made up to 22/05/86; full list of members
dot icon25/09/1978
Memorandum and Articles of Association
dot icon30/05/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Joseph Andrew
Director
03/10/2011 - 25/09/2014
11
Dodwell, Trevor Charles Martin
Director
25/08/1992 - 03/09/1996
15
Warren, Michael
Director
01/05/2007 - 30/04/2015
27
Byrne, Tracy
Secretary
09/12/1999 - 12/01/2001
6
Lancaster, Nicholas Ronald
Director
25/08/1992 - 19/05/2010
24

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALAYA DEALERSHIPS LIMITED

MALAYA DEALERSHIPS LIMITED is an(a) Dissolved company incorporated on 26/11/1949 with the registered office located at Melton Court, Old Brompton Road, London SW7 3TD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALAYA DEALERSHIPS LIMITED?

toggle

MALAYA DEALERSHIPS LIMITED is currently Dissolved. It was registered on 26/11/1949 and dissolved on 29/08/2023.

Where is MALAYA DEALERSHIPS LIMITED located?

toggle

MALAYA DEALERSHIPS LIMITED is registered at Melton Court, Old Brompton Road, London SW7 3TD.

What does MALAYA DEALERSHIPS LIMITED do?

toggle

MALAYA DEALERSHIPS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for MALAYA DEALERSHIPS LIMITED?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.