Company NameMallagem Limited
Company StatusDissolved
Company Number01922952
CategoryPrivate Limited Company
Incorporation Date17 June 1985(38 years, 10 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNeville Carpenter
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 12 July 2005)
RoleComputer Consultant
Correspondence Address10 Baas Lane
Broxbourne
Hertfordshire
EN10 7EH
Secretary NameLynne Carpenter
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address10 Baas Lane
Broxbourne
Hertfordshire
EN10 7EH

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£66,636
Net Worth£12,620
Cash£21,898
Current Liabilities£10,035

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
17 February 2005Application for striking-off (1 page)
10 September 2004Registered office changed on 10/09/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (10 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
3 September 2001Registered office changed on 03/09/01 from: 241-243 baker street london nwi 6XE (1 page)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 January 2000Return made up to 31/12/99; full list of members (5 pages)
1 October 1999Full accounts made up to 31 December 1998 (10 pages)
21 December 1998Return made up to 31/12/98; full list of members (5 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
14 January 1998Return made up to 31/12/97; full list of members (5 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
27 February 1997Return made up to 31/12/96; full list of members (4 pages)
18 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 September 1995Full accounts made up to 31 December 1994 (10 pages)