MALFEN PROPERTIES LTD

Register to unlock more data on OkredoRegister

MALFEN PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04753051

Incorporation date

01/05/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2003)
dot icon06/02/2014
Final Gazette dissolved following liquidation
dot icon06/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2012
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 2012-12-07
dot icon02/12/2012
Statement of affairs with form 4.19
dot icon02/12/2012
Appointment of a voluntary liquidator
dot icon02/12/2012
Resolutions
dot icon23/10/2012
Compulsory strike-off action has been suspended
dot icon22/10/2012
First Gazette notice for compulsory strike-off
dot icon01/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/08/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon23/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon23/05/2010
Secretary's details changed for Hartford Agencies Limited on 2010-05-02
dot icon23/05/2010
Director's details changed for Mark David Tatam on 2010-05-02
dot icon23/05/2010
Director's details changed for Carl Stephen Alford on 2010-05-02
dot icon19/05/2010
Accounts for a small company made up to 2008-12-31
dot icon16/03/2010
Total exemption small company accounts made up to 2007-12-31
dot icon19/07/2009
Accounting reference date shortened from 30/09/2008 to 31/12/2007
dot icon28/05/2009
Return made up to 02/05/09; full list of members
dot icon31/03/2009
Director appointed carl stephen alford
dot icon29/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2008
Accounts for a small company made up to 2007-09-30
dot icon20/08/2008
Return made up to 02/05/08; full list of members
dot icon02/04/2008
Appointment Terminated Director andrew mcnaughton
dot icon10/02/2008
Director's particulars changed
dot icon03/02/2008
Director resigned
dot icon22/10/2007
Return made up to 02/05/07; full list of members
dot icon19/09/2007
Secretary resigned
dot icon25/07/2007
Accounts for a small company made up to 2006-09-30
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Resolutions
dot icon03/10/2006
£ ic 60101/101 21/06/06 £ sr 60000@1=60000
dot icon03/10/2006
Nc inc already adjusted 30/03/06
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Resolutions
dot icon07/09/2006
Particulars of contract relating to shares
dot icon07/09/2006
Ad 30/03/06--------- £ si [email protected]
dot icon28/06/2006
Accounts for a small company made up to 2005-09-30
dot icon29/05/2006
Return made up to 02/05/06; full list of members
dot icon01/12/2005
Particulars of contract relating to shares
dot icon01/12/2005
Ad 02/03/05--------- £ si [email protected] £ si 60000@1
dot icon17/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon22/09/2005
£ nc 100/60101 02/03/05
dot icon25/07/2005
New secretary appointed
dot icon10/07/2005
Registered office changed on 11/07/05 from: 20-22 bedford row london WC1R 4JS
dot icon22/05/2005
Return made up to 02/05/05; full list of members
dot icon07/04/2005
Secretary resigned
dot icon07/04/2005
New secretary appointed
dot icon19/05/2004
Accounting reference date extended from 31/12/03 to 30/09/04
dot icon18/05/2004
Return made up to 02/05/04; full list of members
dot icon18/05/2004
Director's particulars changed
dot icon18/05/2004
Director's particulars changed
dot icon21/07/2003
Ad 02/05/03--------- £ si [email protected]
dot icon21/07/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon12/05/2003
New secretary appointed
dot icon11/05/2003
New director appointed
dot icon11/05/2003
New director appointed
dot icon05/05/2003
Secretary resigned
dot icon05/05/2003
Director resigned
dot icon01/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARTFORD AGENCIES LIMITED
Corporate Secretary
17/04/2005 - Present
21
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/05/2003 - 01/05/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/05/2003 - 01/05/2003
43699
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
01/05/2003 - 01/03/2005
1336
Bodnar-Horvath, Robert Edmund Paul
Director
03/04/2007 - 23/01/2008
56

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 MALFEN PROPERTIES LTD

MALFEN PROPERTIES LTD is an(a) Dissolved company incorporated on 01/05/2003 with the registered office located at Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex CM13 3BE. There are currently 3 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 MALFEN PROPERTIES LTD?

toggle

MALFEN PROPERTIES LTD is currently Dissolved. It was registered on 01/05/2003 and dissolved on 06/02/2014.

Where is MALFEN PROPERTIES LTD located?

toggle

MALFEN PROPERTIES LTD is registered at Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex CM13 3BE.

What does MALFEN PROPERTIES LTD do?

toggle

MALFEN PROPERTIES LTD operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for MALFEN PROPERTIES LTD?

toggle

The latest filing was on 06/02/2014: Final Gazette dissolved following liquidation.