Company NameMalin International Limited
Company StatusDissolved
Company Number02511696
CategoryPrivate Limited Company
Incorporation Date14 June 1990(33 years, 10 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChen-Han Wu
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustrian
StatusClosed
Appointed28 December 1999(9 years, 6 months after company formation)
Appointment Duration3 years (closed 14 January 2003)
RoleCompany Director
Correspondence Address11 Cadogan Gardens
Finchley
London
N3 2HN
Secretary NameJohn Patson
NationalityBritish
StatusClosed
Appointed10 July 2001(11 years after company formation)
Appointment Duration1 year, 6 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address15 Newham Road
Cambridge
CB2 6TY
Director NameJennie Chening Lin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityTaiwan
StatusResigned
Appointed12 June 1992(1 year, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 December 1999)
RoleInterior Designer
Correspondence Address92 Princes House
Kensington Park Road
London
W11 3BW
Director NameMr Paul Maloney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 June 1992(1 year, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 December 1999)
RoleAccountant
Correspondence Address92 Princes House
London
W11 3BW
Secretary NameMr Paul Maloney
NationalityIrish
StatusResigned
Appointed12 June 1992(1 year, 12 months after company formation)
Appointment Duration8 years (resigned 01 July 2000)
RoleCompany Director
Correspondence Address92 Princes House
London
W11 3BW
Director NameSimon Crabb
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2001)
RoleAccount Manager
Correspondence Address77 Redhatch Drive
Reading
Berkshire
RG6 5QN
Secretary NameChen Han Wu
NationalityBritish
StatusResigned
Appointed01 July 2000(10 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2001)
RoleCompany Director
Correspondence Address1a Loveridge Mews
London
NW6 2DP
Secretary NameSimon Crabb
NationalityBritish
StatusResigned
Appointed28 March 2001(10 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 July 2001)
RoleCompany Director
Correspondence Address77 Redhatch Drive
Reading
Berkshire
RG6 5QN

Location

Registered AddressCentral House Suite 6 7th Floor
1 Ballards Lane
London
N3 1LQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Cash£15,589
Current Liabilities£153,287

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
26 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 June 2001Registered office changed on 21/06/01 from: 1ST floor 87 notting hill gate london W11 3JZ (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Director resigned (1 page)
23 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
7 July 2000Particulars of mortgage/charge (4 pages)
21 June 2000Return made up to 14/06/99; full list of members (6 pages)
21 June 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
7 June 1999Registered office changed on 07/06/99 from: 8 baker street london W1M 1DA (1 page)
11 May 1999Auditor's resignation (1 page)
27 November 1998Return made up to 14/06/98; full list of members (5 pages)
19 November 1998Ad 19/12/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
24 September 1998Full accounts made up to 31 December 1997 (12 pages)
1 October 1997Full accounts made up to 31 December 1996 (12 pages)
9 September 1997Return made up to 14/06/97; no change of members (4 pages)
18 June 1996Particulars of mortgage/charge (4 pages)
18 June 1996Return made up to 14/06/96; full list of members (6 pages)
12 June 1996Ad 05/06/96--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
12 June 1996Ad 05/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
22 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1996Full accounts made up to 31 December 1995 (12 pages)
29 June 1995Return made up to 14/06/95; no change of members (4 pages)