Company NameMaltsystem Limited
DirectorHelen Patapiou
Company StatusDissolved
Company Number03001414
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameHelen Patapiou
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(1 week after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address15 Church Crescent
Muswell Hill
London
N10 3NA
Secretary NameMariella Patapiou
NationalityBritish
StatusCurrent
Appointed01 August 2001(6 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address15 Church Crescent
London
N10 3NA
Secretary NameMr Andreas Gavriel Gavrielides
NationalityBritish
StatusResigned
Appointed21 December 1994(1 week after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Leicester Road
London
N2 9DY
Director NameMs Soen Tjoen Awyong
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 October 1999)
RoleCompany Director
Correspondence Address46 Chartfield Avenue
Putney
London
SW15 6HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2006Dissolved (1 page)
6 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2005Statement of affairs (5 pages)
1 December 2004Appointment of a voluntary liquidator (1 page)
1 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2004Registered office changed on 22/11/04 from: 15 church crescent london N10 3NA (1 page)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 January 2004Return made up to 14/12/03; full list of members (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 December 2002Return made up to 14/12/02; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 January 2002Return made up to 14/12/01; full list of members (8 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
22 December 2000Return made up to 14/12/00; full list of members (6 pages)
14 September 2000Registered office changed on 14/09/00 from: 475/480 west green road london N15 (1 page)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 February 2000Return made up to 14/12/99; full list of members (6 pages)
14 October 1999Director resigned (1 page)
8 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1998New director appointed (2 pages)
3 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 February 1998Return made up to 14/12/97; no change of members (4 pages)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Compulsory strike-off action has been discontinued (1 page)
13 March 1997Return made up to 31/01/97; no change of members (6 pages)
13 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 March 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
13 March 1997Return made up to 31/01/96; full list of members (8 pages)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
19 January 1995Memorandum and Articles of Association (13 pages)
14 January 1995Secretary resigned;director resigned;new director appointed (3 pages)
14 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1995Registered office changed on 05/01/95 from: 174-180 old street london EC1V 9BP (1 page)
14 December 1994Incorporation (17 pages)