MALTWELL LIMITED

Register to unlock more data on OkredoRegister

MALTWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02542370

Incorporation date

23/09/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Enterprise House, 21 Buckle Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1990)
dot icon09/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon10/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon01/08/2010
Director's details changed for Patrick Meunier on 2009-10-01
dot icon01/08/2010
Director's details changed for Patrick Louis Denis Houbert on 2009-10-01
dot icon04/05/2010
Compulsory strike-off action has been discontinued
dot icon03/05/2010
Total exemption small company accounts made up to 2008-12-31
dot icon25/02/2010
Compulsory strike-off action has been suspended
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon01/09/2009
Return made up to 19/07/09; full list of members
dot icon03/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon25/01/2009
Return made up to 19/07/08; full list of members
dot icon22/01/2009
Return made up to 19/07/07; full list of members
dot icon16/12/2008
Registered office changed on 17/12/2008 from third floor 20-23 greville street london EC1N 8SS
dot icon01/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 07/06/07; full list of members
dot icon21/12/2006
Registered office changed on 22/12/06 from: 227 falloden way london NW11 6LP
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 19/07/06; full list of members
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Director's particulars changed
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Secretary resigned
dot icon02/05/2006
Total exemption full accounts made up to 2004-12-31
dot icon11/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/10/2005
Return made up to 24/09/05; full list of members
dot icon03/10/2005
New director appointed
dot icon29/06/2005
Registered office changed on 30/06/05 from: 6TH floor 52-54 gracechurch street london EC3V 0EH
dot icon24/04/2005
Secretary resigned
dot icon24/04/2005
Director resigned
dot icon24/04/2005
New secretary appointed;new director appointed
dot icon07/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon07/04/2005
Total exemption small company accounts made up to 2002-12-31
dot icon07/04/2005
Total exemption small company accounts made up to 2001-12-31
dot icon18/11/2004
Return made up to 24/09/04; full list of members
dot icon18/11/2004
Secretary's particulars changed
dot icon05/11/2003
Registered office changed on 06/11/03 from: 3RD floor 45-47 cornhill london EC3V 3PD
dot icon22/10/2003
Director resigned
dot icon22/10/2003
New director appointed
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
Registered office changed on 21/10/03 from: 5TH floor 86 jermyn street london SW1Y 6AW
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New secretary appointed
dot icon08/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/09/2003
Return made up to 24/09/03; full list of members
dot icon30/09/2003
Secretary's particulars changed
dot icon28/09/2003
Registered office changed on 29/09/03 from: 2 babmaes street london SW1Y 6NT
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon14/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/10/2002
Return made up to 24/09/02; full list of members
dot icon04/02/2002
Secretary's particulars changed
dot icon31/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon05/12/2001
Return made up to 24/09/01; full list of members
dot icon11/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon11/10/2001
Registered office changed on 12/10/01 from: 6 babmaes street london SW1Y 6HD
dot icon19/08/2001
Total exemption full accounts made up to 1999-12-31
dot icon12/11/2000
Return made up to 24/09/00; full list of members
dot icon08/02/2000
Full accounts made up to 1998-12-31
dot icon07/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon05/10/1999
Return made up to 24/09/99; full list of members
dot icon31/07/1999
Secretary's particulars changed
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon07/06/1999
New director appointed
dot icon21/01/1999
Full accounts made up to 1997-12-31
dot icon23/12/1998
Registered office changed on 24/12/98 from: 50 queen anne street, london. W1M 0HQ
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon07/10/1998
Return made up to 24/09/98; no change of members
dot icon06/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon16/02/1998
Full accounts made up to 1996-12-31
dot icon26/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon02/10/1997
Resolutions
dot icon02/10/1997
Resolutions
dot icon02/10/1997
Resolutions
dot icon02/10/1997
Return made up to 24/09/97; no change of members
dot icon03/02/1997
Full accounts made up to 1995-12-31
dot icon20/10/1996
Return made up to 24/09/96; full list of members
dot icon16/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon02/05/1996
Full accounts made up to 1994-12-31
dot icon11/12/1995
Return made up to 24/09/95; no change of members
dot icon27/09/1995
Delivery ext'd 3 mth 31/12/94
dot icon05/10/1994
Return made up to 31/08/94; change of members
dot icon29/08/1994
Delivery ext'd 3 mth 31/12/93
dot icon07/02/1994
Full accounts made up to 1992-12-31
dot icon29/11/1993
Return made up to 24/09/93; full list of members
dot icon02/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Ad 20/12/92--------- £ si 4@1=4 £ ic 100/104
dot icon24/01/1993
£ nc 100/10000 20/12/92
dot icon24/11/1992
Return made up to 24/09/92; no change of members
dot icon24/11/1992
Registered office changed on 25/11/92
dot icon24/11/1992
Director's particulars changed
dot icon03/08/1992
Full accounts made up to 1991-12-31
dot icon21/11/1991
Secretary resigned;new secretary appointed
dot icon20/10/1991
Return made up to 24/09/91; full list of members
dot icon20/10/1991
Registered office changed on 21/10/91
dot icon12/12/1990
Ad 13/11/90--------- £ si 98@1=98 £ ic 2/100
dot icon12/12/1990
Accounting reference date notified as 31/12
dot icon18/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1990
Registered office changed on 19/11/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon23/09/1990
Incorporation
dot icon16/09/1990
Miscellaneous
dot icon16/09/1990
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petre-Mears, Edward
Director
02/11/1998 - 21/04/1999
307
CORNHILL SERVICES LIMITED
Corporate Secretary
31/08/2003 - 27/01/2005
225
CORNHILL DIRECTORS LIMITED
Corporate Director
31/08/2003 - 31/08/2003
212
BENTINCK SECRETARIES LIMITED
Corporate Secretary
13/10/1991 - 31/08/2003
47
Ruxton, Derek Stuart
Director
27/01/2005 - 02/07/2006
7

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 MALTWELL LIMITED

MALTWELL LIMITED is an(a) Dissolved company incorporated on 23/09/1990 with the registered office located at Enterprise House, 21 Buckle Street, London E1 8NN. 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 MALTWELL LIMITED?

toggle

MALTWELL LIMITED is currently Dissolved. It was registered on 23/09/1990 and dissolved on 09/04/2012.

Where is MALTWELL LIMITED located?

toggle

MALTWELL LIMITED is registered at Enterprise House, 21 Buckle Street, London E1 8NN.

What does MALTWELL LIMITED do?

toggle

MALTWELL LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for MALTWELL LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via compulsory strike-off.