Company NameMamaloucos Trading Ltd
DirectorsMatthew James Churchill and Paul Edward Churchill
Company StatusDissolved
Company Number03470713
CategoryPrivate Limited Company
Incorporation Date19 November 1997(26 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMatthew James Churchill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1997(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address16 Pollard House
Northdown Street
London
N1 9BJ
Director NamePaul Edward Churchill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36d Gloucester Drive
Finsbury Park
London
N4 2LN
Secretary NamePaul Edward Churchill
NationalityBritish
StatusCurrent
Appointed05 January 1998(1 month, 2 weeks after company formation)
Appointment Duration26 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36d Gloucester Drive
Finsbury Park
London
N4 2LN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Turnover£99,380
Gross Profit£55,306
Net Worth£9,855
Cash£3
Current Liabilities£48,275

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 January 2004Dissolved (1 page)
23 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Statement of affairs (6 pages)
5 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2001Appointment of a voluntary liquidator (1 page)
20 September 2001Registered office changed on 20/09/01 from: unit 9 the power station coronet street london N1 6HD (1 page)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
16 November 2000Return made up to 19/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Return made up to 19/11/99; full list of members (6 pages)
21 December 1999Full accounts made up to 31 March 1999 (7 pages)
16 September 1999Delivery ext'd 3 mth 30/03/99 (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Director's particulars changed (1 page)
3 February 1999Return made up to 19/11/98; full list of members (5 pages)
2 December 1997Secretary resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
19 November 1997Incorporation (10 pages)