Company NameMalfax Investments Limited
Company StatusDissolved
Company Number00683006
CategoryPrivate Limited Company
Incorporation Date9 February 1961(63 years, 3 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAlfred Vickers
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(30 years, 7 months after company formation)
Appointment Duration14 years (resigned 11 September 2005)
RoleCompany Director
Correspondence Address96 Vallance Road
London
N22 4UG
Director NameMr Graham Vickers
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(30 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kewferry Drive
Northwood
Middlesex
HA6 2NT
Director NameSadie Vickers
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(30 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address96 Vallance Road
London
N22 4UG
Director NameMr Stephen Vickers
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(30 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 10 October 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address90 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AL
Secretary NameMr Roger Vickers
NationalityBritish
StatusResigned
Appointed12 September 1991(30 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Acorn Close
Stanmore
Middlesex
HA7 2QS
Director NameDavid John Hodgson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(46 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2008)
RoleOperations Director
Correspondence Address18 All Saints Rise
Warfield
Bracknell
Berkshire
RG42 3DT
Director NameMr Kamran Mahmood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(46 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 Marian Lodge
5 The Downs
London
SW20 8HJ
Secretary NameDavid John Hodgson
NationalityBritish
StatusResigned
Appointed10 October 2007(46 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2008)
RoleOperations Director
Correspondence Address18 All Saints Rise
Warfield
Bracknell
Berkshire
RG42 3DT

Location

Registered Address38 Wigmore Street
London
W1U 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£91,850
Cash£19,045
Current Liabilities£210,891

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
9 October 2010Compulsory strike-off action has been suspended (1 page)
9 October 2010Compulsory strike-off action has been suspended (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2010Termination of appointment of Kamran Mahmood as a director (1 page)
17 June 2010Termination of appointment of Kamran Mahmood as a director (1 page)
15 April 2010Registered office address changed from 10 Lancaster Gate London W2 3LH on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 10 Lancaster Gate London W2 3LH on 15 April 2010 (1 page)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
30 March 2010Auditor's resignation (1 page)
30 March 2010Auditor's resignation (1 page)
25 March 2010Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
25 March 2010Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
2 January 2010Accounts for a small company made up to 29 February 2008 (6 pages)
2 January 2010Accounts for a small company made up to 29 February 2008 (6 pages)
12 January 2009Return made up to 12/09/08; full list of members (3 pages)
12 January 2009Return made up to 12/09/08; full list of members (3 pages)
5 January 2009Appointment terminated director and secretary david hodgson (1 page)
5 January 2009Appointment Terminated Director and Secretary david hodgson (1 page)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 February 2008Return made up to 12/09/07; full list of members (2 pages)
19 February 2008Return made up to 12/09/07; full list of members (2 pages)
15 January 2008Auditor's resignation (1 page)
15 January 2008Auditor's resignation (1 page)
30 October 2007New secretary appointed;new director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New secretary appointed;new director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
24 October 2007Particulars of mortgage/charge (7 pages)
24 October 2007Particulars of mortgage/charge (7 pages)
17 October 2007Declaration of assistance for shares acquisition (8 pages)
17 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 October 2007Declaration of assistance for shares acquisition (8 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Accounts for a small company made up to 28 February 2006 (8 pages)
31 March 2007Accounts for a small company made up to 28 February 2006 (8 pages)
1 November 2006Return made up to 12/09/06; full list of members (2 pages)
1 November 2006Return made up to 12/09/06; full list of members (2 pages)
24 February 2006Accounts for a small company made up to 28 February 2005 (7 pages)
24 February 2006Accounts for a small company made up to 28 February 2005 (7 pages)
14 December 2005Return made up to 12/09/05; full list of members (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Return made up to 12/09/05; full list of members (2 pages)
14 December 2005Director resigned (1 page)
25 February 2005Accounts for a small company made up to 28 February 2004 (6 pages)
25 February 2005Accounts for a small company made up to 28 February 2004 (6 pages)
4 October 2004Return made up to 12/09/04; full list of members (7 pages)
4 October 2004Return made up to 12/09/04; full list of members (7 pages)
29 March 2004Accounts for a small company made up to 28 February 2003 (7 pages)
29 March 2004Accounts for a small company made up to 28 February 2003 (7 pages)
29 September 2003Return made up to 12/09/03; full list of members (7 pages)
29 September 2003Return made up to 12/09/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 28 February 2002 (7 pages)
4 March 2003Accounts for a small company made up to 28 February 2002 (7 pages)
8 October 2002Return made up to 12/09/02; full list of members (7 pages)
8 October 2002Return made up to 12/09/02; full list of members (7 pages)
5 March 2002Accounts for a small company made up to 28 February 2001 (7 pages)
5 March 2002Accounts for a small company made up to 28 February 2001 (7 pages)
5 October 2001Return made up to 12/09/01; full list of members (7 pages)
5 October 2001Return made up to 12/09/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 28 February 2000 (7 pages)
8 March 2001Accounts for a small company made up to 28 February 2000 (7 pages)
18 January 2001Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
18 January 2001Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
6 October 2000Return made up to 12/09/00; full list of members (7 pages)
6 October 2000Return made up to 12/09/00; full list of members (7 pages)
26 June 2000Auditor's resignation (1 page)
26 June 2000Auditor's resignation (1 page)
24 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 September 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 September 1999Return made up to 12/09/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 September 1998Return made up to 12/09/98; no change of members (4 pages)
21 September 1998Return made up to 12/09/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 September 1997Return made up to 12/09/97; full list of members (6 pages)
30 September 1997Return made up to 12/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 October 1996Return made up to 12/09/96; no change of members (4 pages)
21 October 1996Return made up to 12/09/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 September 1995Return made up to 12/09/95; no change of members (4 pages)
12 September 1995Return made up to 12/09/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
31 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
29 June 1984Accounts made up to 31 December 1982 (7 pages)
29 June 1984Accounts made up to 31 December 1982 (7 pages)
22 March 1979Memorandum and Articles of Association (11 pages)
22 March 1979Memorandum and Articles of Association (11 pages)
9 February 1961Incorporation (14 pages)
9 February 1961Incorporation (14 pages)
8 February 1961Certificate of incorporation (7 pages)
8 February 1961Certificate of incorporation (1 page)