MALMAISON (READING) LIMITED

Register to unlock more data on OkredoRegister

MALMAISON (READING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03932085

Incorporation date

22/02/2000

Size

Full

Contacts

Registered address

Registered address

15 Appold Street, London EC2A 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2000)
dot icon19/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2016
First Gazette notice for voluntary strike-off
dot icon21/09/2016
Application to strike the company off the register
dot icon23/08/2016
Auditor's resignation
dot icon18/08/2016
Auditor's resignation
dot icon20/06/2016
Current accounting period extended from 2016-06-30 to 2016-09-30
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon18/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon28/06/2015
Register(s) moved to registered office address 15 Appold Street London EC2A 2HB
dot icon28/06/2015
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon21/06/2015
Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 2015-06-22
dot icon21/06/2015
Appointment of Wfw Legal Services Limited as a secretary on 2015-06-17
dot icon21/06/2015
Satisfaction of charge 039320850008 in full
dot icon18/06/2015
Termination of appointment of Gary Reginald Davis as a director on 2015-06-17
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon22/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon22/12/2014
Register(s) moved to registered office address One Fleet Place London EC4M 7WS
dot icon27/11/2014
Part of the property or undertaking has been released and no longer forms part of charge 039320850008
dot icon15/04/2014
Resolutions
dot icon10/04/2014
Registration of charge 039320850008
dot icon10/04/2014
Satisfaction of charge 7 in full
dot icon16/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon16/12/2013
Register(s) moved to registered inspection location
dot icon16/12/2013
Register inspection address has been changed
dot icon15/12/2013
Director's details changed for Paul Roberts on 2013-11-30
dot icon15/12/2013
Director's details changed for Mr Gary Reginald Davis on 2013-11-30
dot icon07/11/2013
Full accounts made up to 2013-06-30
dot icon08/07/2013
Director's details changed for Paul Roberts on 2013-06-27
dot icon08/07/2013
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2013-07-09
dot icon07/07/2013
Termination of appointment of Filex Services Limited as a secretary
dot icon01/04/2013
Full accounts made up to 2012-06-30
dot icon03/01/2013
Termination of appointment of Michael Bibring as a director
dot icon18/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon28/11/2012
Director's details changed for Mr Gary Reginald Davis on 2012-11-26
dot icon09/07/2012
Termination of appointment of Gail Robson as a secretary
dot icon08/07/2012
Appointment of Mr Gary Reginald Davis as a director
dot icon17/05/2012
Appointment of Paul Roberts as a director
dot icon14/05/2012
Termination of appointment of Jagtar Singh as a director
dot icon26/03/2012
Full accounts made up to 2011-06-30
dot icon30/01/2012
Termination of appointment of Colin Elliot as a director
dot icon12/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/11/2011
Termination of appointment of Robert Cook as a director
dot icon11/05/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon16/12/2010
Miscellaneous
dot icon13/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon23/11/2010
Auditor's resignation
dot icon30/09/2010
Appointment of Colin David Elliot as a director
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
Termination of appointment of Andrew Blurton as a director
dot icon20/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon17/11/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon17/11/2009
Director's details changed for Andrew Francis Blurton on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Ms Gail Robson on 2009-10-01
dot icon26/08/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Director appointed robert barclay cook
dot icon04/03/2009
Appointment terminated director richard balfour-lynn
dot icon08/12/2008
Return made up to 30/11/08; full list of members
dot icon13/07/2008
Full accounts made up to 2007-12-31
dot icon25/06/2008
Appointment terminated director john harrison
dot icon25/06/2008
Appointment terminated director joseph shashou
dot icon17/04/2008
Appointment terminated director paul nisbett
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon09/12/2007
Return made up to 30/11/07; full list of members
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
New director appointed
dot icon19/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2006
Return made up to 30/11/06; full list of members
dot icon03/10/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon13/06/2006
Particulars of mortgage/charge
dot icon24/04/2006
Full accounts made up to 2005-06-30
dot icon24/01/2006
Memorandum and Articles of Association
dot icon15/01/2006
Certificate of change of name
dot icon13/12/2005
Return made up to 30/11/05; full list of members
dot icon17/11/2005
Ad 27/10/05--------- £ si 1@1=1 £ ic 2/3
dot icon15/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Particulars of mortgage/charge
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon16/11/2004
Secretary's particulars changed
dot icon20/09/2004
Director's particulars changed
dot icon18/06/2004
Declaration of satisfaction of mortgage/charge
dot icon18/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Full accounts made up to 2003-06-30
dot icon15/12/2003
Return made up to 30/11/03; full list of members
dot icon15/06/2003
Particulars of mortgage/charge
dot icon27/05/2003
Particulars of mortgage/charge
dot icon02/03/2003
Return made up to 23/02/03; full list of members
dot icon20/01/2003
Full accounts made up to 2002-06-30
dot icon27/05/2002
Return made up to 23/02/02; full list of members
dot icon23/12/2001
Full accounts made up to 2001-06-30
dot icon24/05/2001
Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS
dot icon25/04/2001
Director's particulars changed
dot icon28/02/2001
Return made up to 23/02/01; full list of members
dot icon21/08/2000
New secretary appointed
dot icon28/06/2000
Particulars of mortgage/charge
dot icon23/05/2000
Certificate of change of name
dot icon10/05/2000
Certificate of change of name
dot icon01/05/2000
New director appointed
dot icon01/05/2000
New director appointed
dot icon01/05/2000
New director appointed
dot icon01/05/2000
New director appointed
dot icon01/05/2000
New director appointed
dot icon01/05/2000
New director appointed
dot icon01/05/2000
Ad 07/04/00--------- £ si 1@1=1 £ ic 1/2
dot icon01/05/2000
Director resigned
dot icon01/05/2000
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon22/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

15
psc login icon

Officers

This information is available in our reports to registered users.

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 MALMAISON (READING) LIMITED

MALMAISON (READING) LIMITED is an(a) Dissolved company incorporated on 22/02/2000 with the registered office located at 15 Appold Street, London EC2A 2HB. There are currently 2 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 MALMAISON (READING) LIMITED?

toggle

MALMAISON (READING) LIMITED is currently Dissolved. It was registered on 22/02/2000 and dissolved on 19/12/2016.

Where is MALMAISON (READING) LIMITED located?

toggle

MALMAISON (READING) LIMITED is registered at 15 Appold Street, London EC2A 2HB.

What does MALMAISON (READING) LIMITED do?

toggle

MALMAISON (READING) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for MALMAISON (READING) LIMITED?

toggle

The latest filing was on 19/12/2016: Final Gazette dissolved via voluntary strike-off.