Company NameMallan Limited
Company StatusDissolved
Company Number02153307
CategoryPrivate Limited Company
Incorporation Date7 August 1987(36 years, 9 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(4 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 10 February 2009)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Secretary NameAnna Victoria Kinsman
NationalityBritish
StatusClosed
Appointed30 June 1996(8 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 10 February 2009)
RoleCompany Director
Correspondence AddressHadley Hurst
Hadley Common
Barnet
Hertfordshire
EN5 5QG
Director NameMr Alexander Mahboubian
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(16 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 10 February 2009)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressHadley Hurst
Hadley Common
Barnet
Herts
EN5 5QG
Director NameJohn David Ingle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 June 2002)
RoleChartered Accountant
Correspondence Address54 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL
Secretary NameJohn David Ingle
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address54 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL
Secretary NameDavid Frederick Webb
NationalityBritish
StatusResigned
Appointed27 March 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address19 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB

Location

Registered AddressHadley Hurst
Hadley Common
Barnet
Hertfordshire
EN5 5QG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
12 September 2008Application for striking-off (1 page)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
7 April 2008Auditor's resignation (1 page)
3 March 2008Return made up to 19/12/07; full list of members (7 pages)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
14 February 2006Return made up to 19/12/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
15 February 2005Return made up to 19/12/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
20 January 2004Return made up to 19/12/03; full list of members (6 pages)
5 December 2003New director appointed (2 pages)
9 January 2003Return made up to 19/12/02; full list of members (7 pages)
2 December 2002Director resigned (1 page)
2 May 2002Full accounts made up to 30 June 2001 (9 pages)
31 December 2001Return made up to 19/12/01; full list of members (6 pages)
12 April 2001Full accounts made up to 30 June 2000 (9 pages)
11 January 2001Return made up to 29/12/00; full list of members (6 pages)
5 September 2000Amended full accounts made up to 30 June 1999 (11 pages)
28 July 2000Registered office changed on 28/07/00 from: rab house 102-104 park lane croydon surrey CR0 1JB (1 page)
4 May 2000Full accounts made up to 30 June 1999 (10 pages)
13 January 2000Return made up to 29/12/99; full list of members (6 pages)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
22 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 April 1998Full accounts made up to 30 June 1997 (10 pages)
20 April 1998Auditor's resignation (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998Secretary resigned (1 page)
15 December 1997New secretary appointed (4 pages)
15 December 1997Return made up to 29/12/97; no change of members (4 pages)
24 June 1997Registered office changed on 24/06/97 from: 23, lower coombe street, croydon, surrey. CR0 1AA. (1 page)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
8 January 1997Return made up to 29/12/96; full list of members (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
5 January 1996Return made up to 29/12/95; full list of members (8 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (10 pages)