MALLENHILL LIMITED

Register to unlock more data on OkredoRegister

MALLENHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02505943

Incorporation date

24/05/1990

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1990)
dot icon28/09/2017
Final Gazette dissolved following liquidation
dot icon28/06/2017
Liquidators' statement of receipts and payments to 2017-06-19
dot icon28/06/2017
Return of final meeting in a members' voluntary winding up
dot icon15/03/2017
Registered office address changed from 15 Grosvenor Street London W1K 4QZ England to 55 Baker Street London W1U 7EU on 2017-03-16
dot icon09/03/2017
Declaration of solvency
dot icon09/03/2017
Appointment of a voluntary liquidator
dot icon09/03/2017
Resolutions
dot icon21/12/2016
Appointment of Ruth Elizabeth Pavey as a secretary on 2016-11-25
dot icon21/12/2016
Termination of appointment of Colin Armin Gibbs as a director on 2016-11-22
dot icon21/12/2016
Appointment of Leigh Mccaveny as a secretary on 2016-11-25
dot icon21/12/2016
Termination of appointment of Atwell Martin (Holdings) Limited as a secretary on 2016-11-25
dot icon21/12/2016
Termination of appointment of Ec Properties Gp Limited as a director on 2016-11-25
dot icon21/12/2016
Appointment of Andrew Mark William Ludiman as a director on 2016-11-25
dot icon21/12/2016
Registered office address changed from 2 New Road Chippenham Wiltshire SN15 1EJ to 15 Grosvenor Street London W1K 4QZ on 2016-12-22
dot icon21/12/2016
Appointment of Gary James Yardley as a director on 2016-11-25
dot icon30/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon02/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon16/06/2015
Director's details changed for Colin Armin Gibbs on 2015-04-02
dot icon05/03/2015
Appointment of Atwell Martin (Holdings) Limited as a secretary on 2014-10-24
dot icon05/03/2015
Appointment of Ec Properties Gp Limited as a director on 2014-10-28
dot icon05/03/2015
Termination of appointment of Stuart Mccombie as a director on 2014-10-28
dot icon05/03/2015
Termination of appointment of Stuart Mccombie as a secretary on 2014-10-24
dot icon25/01/2015
Registered office address changed from 7 Empress Place Fulham London SW6 1TT to 2 New Road Chippenham Wiltshire SN15 1EJ on 2015-01-26
dot icon13/10/2014
Accounts for a dormant company made up to 2014-05-31
dot icon13/10/2014
Accounts for a dormant company made up to 2013-05-31
dot icon13/10/2014
Accounts for a dormant company made up to 2012-05-31
dot icon13/10/2014
Accounts for a dormant company made up to 2011-05-31
dot icon13/10/2014
Accounts for a dormant company made up to 2010-05-31
dot icon13/10/2014
Accounts for a dormant company made up to 2009-05-31
dot icon13/10/2014
Accounts for a dormant company made up to 2008-05-31
dot icon13/10/2014
Accounts for a dormant company made up to 2007-05-31
dot icon13/10/2014
Accounts for a dormant company made up to 2006-05-31
dot icon13/10/2014
Accounts for a dormant company made up to 2005-05-31
dot icon13/10/2014
Accounts for a dormant company made up to 2004-05-31
dot icon13/10/2014
Accounts for a dormant company made up to 2003-05-31
dot icon13/10/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2013-05-04 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2012-05-04 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2011-05-04 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2010-05-04 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2009-05-04 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2008-05-04 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2007-05-04 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2006-05-04 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2005-05-04 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2004-05-04 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2003-05-04 with full list of shareholders
dot icon13/10/2014
Restoration by order of the court
dot icon21/03/2005
Final Gazette dissolved via compulsory strike-off
dot icon29/11/2004
First Gazette notice for compulsory strike-off
dot icon03/11/2002
Return made up to 04/05/02; full list of members
dot icon08/10/2002
Accounts for a dormant company made up to 2002-05-31
dot icon15/06/2001
Return made up to 04/05/01; full list of members
dot icon15/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon15/03/2001
Accounts for a dormant company made up to 1999-05-31
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon29/06/2000
Return made up to 04/05/00; full list of members
dot icon14/02/2000
Return made up to 04/05/99; full list of members
dot icon01/04/1999
Accounts for a dormant company made up to 1998-05-31
dot icon11/10/1998
Return made up to 04/05/98; full list of members
dot icon19/08/1998
New secretary appointed;new director appointed
dot icon17/12/1997
Accounts for a dormant company made up to 1997-05-31
dot icon20/05/1997
Return made up to 04/05/97; full list of members
dot icon27/01/1997
Accounts for a dormant company made up to 1996-05-31
dot icon06/11/1996
Director resigned
dot icon21/10/1996
Director resigned
dot icon21/10/1996
New director appointed
dot icon13/05/1996
Return made up to 04/05/96; no change of members
dot icon10/03/1996
Accounts for a dormant company made up to 1995-05-31
dot icon30/05/1995
Return made up to 25/05/95; change of members
dot icon23/04/1995
Secretary resigned;new secretary appointed
dot icon12/03/1995
Registered office changed on 13/03/95 from: first floor maisonette, 7 empress place, fulham, london. SW6 1TT
dot icon09/03/1995
Accounts for a dormant company made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Return made up to 25/05/94; full list of members
dot icon10/08/1994
New director appointed
dot icon23/08/1993
Return made up to 25/05/93; no change of members
dot icon23/08/1993
Accounts for a dormant company made up to 1993-05-31
dot icon23/08/1993
Accounts for a dormant company made up to 1992-05-31
dot icon05/08/1993
Resolutions
dot icon25/03/1993
Director resigned
dot icon25/06/1992
Compulsory strike-off action has been discontinued
dot icon25/06/1992
Return made up to 25/05/92; no change of members
dot icon25/06/1992
Return made up to 25/05/91; full list of members
dot icon25/06/1992
Accounts for a dormant company made up to 1991-05-31
dot icon25/06/1992
Resolutions
dot icon01/06/1992
First Gazette notice for compulsory strike-off
dot icon16/09/1990
Ad 10/07/90--------- £ si 8@1=8 £ ic 2/10
dot icon17/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1990
Registered office changed on 18/07/90 from: 31 corsham street, london, N1 6DR
dot icon24/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2015
dot iconLast change occurred
30/05/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2015
dot iconNext account date
30/05/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pavey, Ruth Elizabeth
Secretary
24/11/2016 - Present
-
Brealey, Christopher Paul
Secretary
13/04/1995 - 30/12/1997
-
Brealey, Tobie Marion Dubose Lebling
Director
31/05/1993 - 30/12/1997
-
EC PROPERTIES GP LIMITED
Corporate Director
27/10/2014 - 24/11/2016
3
Mccaveny, Leigh
Secretary
24/11/2016 - 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 MALLENHILL LIMITED

MALLENHILL LIMITED is an(a) Dissolved company incorporated on 24/05/1990 with the registered office located at 55 Baker Street, London W1U 7EU. 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 MALLENHILL LIMITED?

toggle

MALLENHILL LIMITED is currently Dissolved. It was registered on 24/05/1990 and dissolved on 28/09/2017.

Where is MALLENHILL LIMITED located?

toggle

MALLENHILL LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does MALLENHILL LIMITED do?

toggle

MALLENHILL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MALLENHILL LIMITED?

toggle

The latest filing was on 28/09/2017: Final Gazette dissolved following liquidation.