MALCOLM HUDSON & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

MALCOLM HUDSON & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01280219

Incorporation date

05/10/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

1st Floor 26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1977)
dot icon06/10/2011
Final Gazette dissolved following liquidation
dot icon06/07/2011
Return of final meeting in a creditors' voluntary winding up
dot icon15/03/2011
Liquidators' statement of receipts and payments to 2011-02-01
dot icon15/09/2010
Liquidators' statement of receipts and payments to 2010-08-01
dot icon23/02/2010
Liquidators' statement of receipts and payments to 2010-02-01
dot icon08/02/2009
Statement of affairs with form 4.19
dot icon08/02/2009
Appointment of a voluntary liquidator
dot icon08/02/2009
Resolutions
dot icon26/01/2009
Registered office changed on 26/01/2009 from 5TH floor 7-10 chandos street london W1G 9DQ
dot icon28/11/2008
Return made up to 22/10/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/06/2008
Secretary's Change Of Particulars Daniel Serge Malkoon Logged Form
dot icon27/02/2008
Director's Change of Particulars / daniel malkoon / 01/02/2008 / HouseName/Number was: , now: 27; Street was: 23 southbourne gardens, now: hamilton road; Area was: lee, now: ; Post Town was: london, now: twickenham; Region was: , now: middlesex; Post Code was: SE12 8UQ, now: TW2 6SN
dot icon14/02/2008
Return made up to 22/10/07; full list of members
dot icon17/12/2007
Particulars of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon11/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/01/2006
Return made up to 19/10/05; full list of members
dot icon25/01/2006
Registered office changed on 25/01/06 from: vernon house sicilian avenue london WC1A 2QH
dot icon23/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/03/2005
Particulars of mortgage/charge
dot icon17/12/2004
Return made up to 22/10/04; full list of members
dot icon26/08/2004
Declaration of satisfaction of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon26/03/2004
Accounts for a small company made up to 2003-05-31
dot icon18/11/2003
Return made up to 22/10/03; full list of members
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon04/04/2003
Accounts for a small company made up to 2002-05-31
dot icon19/11/2002
Return made up to 22/10/02; full list of members
dot icon19/11/2002
Secretary resigned
dot icon30/07/2002
Particulars of mortgage/charge
dot icon30/07/2002
Particulars of mortgage/charge
dot icon09/11/2001
Return made up to 22/10/01; full list of members
dot icon07/11/2001
Declaration of assistance for shares acquisition
dot icon06/11/2001
Particulars of mortgage/charge
dot icon29/10/2001
Resolutions
dot icon28/10/2001
Director resigned
dot icon28/10/2001
Director resigned
dot icon28/10/2001
New secretary appointed
dot icon02/10/2001
Accounts for a small company made up to 2001-05-31
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon03/09/2001
Return made up to 26/10/00; full list of members
dot icon08/01/2001
Return made up to 22/10/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 2000-05-31
dot icon22/02/2000
Accounts for a small company made up to 1999-05-31
dot icon19/11/1999
Return made up to 22/10/99; change of members
dot icon17/08/1999
Director's particulars changed
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon22/04/1999
S-div 25/03/99
dot icon22/04/1999
Particulars of contract relating to shares
dot icon22/04/1999
Ad 25/03/99--------- £ si [email protected]=96 £ ic 4/100
dot icon22/04/1999
£ nc 100/1000 25/03/99
dot icon08/01/1999
Particulars of mortgage/charge
dot icon17/11/1998
Return made up to 08/11/98; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1998-05-31
dot icon17/09/1998
Location of register of members
dot icon19/12/1997
Director's particulars changed
dot icon17/11/1997
Return made up to 08/11/97; full list of members
dot icon21/10/1997
Accounts for a small company made up to 1997-05-31
dot icon27/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/04/1997
Ad 01/03/97--------- £ si 2@1=2 £ ic 2/4
dot icon12/11/1996
Return made up to 08/11/96; full list of members
dot icon03/11/1996
Accounts for a small company made up to 1996-05-31
dot icon18/10/1996
Particulars of mortgage/charge
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon03/04/1996
Director's particulars changed
dot icon21/11/1995
Accounts for a small company made up to 1995-05-31
dot icon06/11/1995
Return made up to 08/11/95; no change of members
dot icon25/08/1995
Director resigned
dot icon25/08/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 08/11/94; no change of members
dot icon14/11/1994
Accounts for a small company made up to 1994-05-31
dot icon07/03/1994
Full accounts made up to 1993-05-31
dot icon17/11/1993
Return made up to 08/11/93; full list of members
dot icon11/01/1993
New director appointed
dot icon11/01/1993
New director appointed
dot icon04/11/1992
Return made up to 08/11/92; no change of members
dot icon04/11/1992
Secretary's particulars changed;director's particulars changed
dot icon27/10/1992
Full accounts made up to 1992-05-31
dot icon27/11/1991
Return made up to 08/11/91; no change of members
dot icon08/10/1991
Full accounts made up to 1991-05-31
dot icon03/12/1990
Full accounts made up to 1990-05-31
dot icon03/12/1990
Return made up to 08/11/90; full list of members
dot icon11/12/1989
Full accounts made up to 1989-05-31
dot icon11/12/1989
Return made up to 03/11/89; full list of members
dot icon15/06/1989
Return made up to 19/06/89; full list of members
dot icon15/06/1989
Full accounts made up to 1988-05-31
dot icon15/06/1989
Return made up to 31/12/88; full list of members
dot icon11/12/1987
Full accounts made up to 1987-05-31
dot icon11/12/1987
Return made up to 02/11/87; full list of members
dot icon06/11/1987
Director resigned
dot icon10/10/1986
Full accounts made up to 1986-05-31
dot icon10/10/1986
Return made up to 19/09/86; full list of members
dot icon06/08/1986
Registered office changed on 06/08/86 from: college hill chambers 23 college hill london EC4
dot icon01/07/1977
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2007
dot iconLast change occurred
31/05/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2007
dot iconNext account date
31/05/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Mark John
Director
01/06/2003 - Present
8
Webster, Peter James
Director
01/06/2003 - Present
4
Hudson, Deana
Director
23/08/1996 - Present
2
Hudson, Medina Virginia
Director
20/11/1992 - 01/05/1994
-
Malkoon, Daniel Serge
Director
01/06/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

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 MALCOLM HUDSON & PARTNERS LIMITED

MALCOLM HUDSON & PARTNERS LIMITED is an(a) Dissolved company incorporated on 05/10/1976 with the registered office located at 1st Floor 26-28 Bedford Row, London WC1R 4HE. There are currently 5 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 MALCOLM HUDSON & PARTNERS LIMITED?

toggle

MALCOLM HUDSON & PARTNERS LIMITED is currently Dissolved. It was registered on 05/10/1976 and dissolved on 06/10/2011.

Where is MALCOLM HUDSON & PARTNERS LIMITED located?

toggle

MALCOLM HUDSON & PARTNERS LIMITED is registered at 1st Floor 26-28 Bedford Row, London WC1R 4HE.

What does MALCOLM HUDSON & PARTNERS LIMITED do?

toggle

MALCOLM HUDSON & PARTNERS LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for MALCOLM HUDSON & PARTNERS LIMITED?

toggle

The latest filing was on 06/10/2011: Final Gazette dissolved following liquidation.