Company NameMaltshine Limited
DirectorsJohn David Beeden and Alexander Piris
Company StatusDissolved
Company Number02771612
CategoryPrivate Limited Company
Incorporation Date7 December 1992(31 years, 4 months ago)

Directors

Director NameJohn David Beeden
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleCommercial Artist
Correspondence Address2 Russet Drive
Shirley
Croyden
CR0 7DS
Director NameAlexander Piris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySpanish
StatusCurrent
Appointed18 January 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleCommercial Artist
Country of ResidenceEngland
Correspondence Address1 Weybridge Place
Beech Avenue
Sanderstead
Surrey
CR2 0RS
Secretary NameJohn David Beeden
NationalityBritish
StatusCurrent
Appointed18 January 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address2 Russet Drive
Shirley
Croyden
CR0 7DS
Director NameMiss Sangita Radia
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(same day as company formation)
RoleChartered Secretariat
Correspondence Address215 Marsh Road
Pinner
Middlesex
HA5 5NE
Secretary NameMortimer Registrars Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence Address6th Floor Winchester House
259-269 Old Marylebone Road
London
NW1 5RA

Location

Registered AddressHalpern House
301-305 Euston Road
London
NW1 3SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 September 1999Dissolved (1 page)
2 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
15 April 1996Liquidators statement of receipts and payments (5 pages)
13 October 1995Liquidators statement of receipts and payments (10 pages)
20 April 1995Liquidators statement of receipts and payments (10 pages)