Company NameMolkin Investment Co. Limited
Company StatusDissolved
Company Number00965730
CategoryPrivate Limited Company
Incorporation Date7 November 1969(54 years, 6 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnne Christine Harling-Phillips
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(21 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 03 May 2005)
RolePublisher
Correspondence Address13 Rossetti Garden Mansions
Flood Street
London
SW3 5QY
Director NameGerald Roger Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(28 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressLe Vielle Anizeul
Rue Des Anizel
Pledeliac
Brittany
France
Secretary NameDermot Robert Strangwayes Booth
NationalityBritish
StatusClosed
Appointed01 March 1999(29 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressScotlands House
Warfield
Bracknell
Berks
RG42 6AJ
Secretary NameELY Place Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1991(21 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 1999)
Correspondence AddressHulton House 161-166 Fleet Street
London
EC4A 2DY

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,377

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
2 September 2003Return made up to 28/07/03; full list of members (8 pages)
16 January 2003Full accounts made up to 31 March 2002 (10 pages)
8 February 2002Full accounts made up to 31 March 2001 (10 pages)
3 August 2001Return made up to 28/07/01; full list of members (7 pages)
12 February 2001Full accounts made up to 31 March 2000 (10 pages)
24 August 2000Return made up to 28/07/00; full list of members (7 pages)
3 November 1999Full group accounts made up to 31 March 1999 (10 pages)
9 August 1999Return made up to 28/07/99; full list of members (6 pages)
26 March 1999Secretary resigned (1 page)
19 January 1999Full group accounts made up to 31 March 1998 (9 pages)
27 October 1998Full group accounts made up to 31 March 1997 (9 pages)
8 October 1998Return made up to 28/07/98; full list of members (5 pages)
17 June 1998New director appointed (2 pages)
1 August 1997Return made up to 28/07/97; full list of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
3 August 1996Return made up to 28/07/96; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
15 August 1995Return made up to 28/07/95; full list of members
  • 363(287) ‐ Registered office changed on 15/08/95
(6 pages)