Company NameMalda Limited
Company StatusDissolved
Company Number03570840
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Evelyn Victoria Adlam
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Delaware Mansions
Delaware Road
London
W9 2LH
Secretary NameIan James Howarth
NationalityBritish
StatusClosed
Appointed25 March 1999(10 months after company formation)
Appointment Duration15 years, 7 months (closed 04 November 2014)
RoleCompany Director
Correspondence Address4 Delaware Mansions
Delaware Road
London
W9 2LH
Director NameDr Amos Alabi Akinola
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityNigerian
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleEconomist
Correspondence Address201 Gurney Close
Barking
Essex
IG11 8JZ
Secretary NameMrs Evelyn Victoria Adlam
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Delaware Mansions
Delaware Road
London
W9 2LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address29 Cavendish House
15 Park Lodge Avenue
West Drayton
Middlesex
UB7 9FR
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Shareholders

10k at £1Mrs Evelyn Adlam
100.00%
Ordinary

Financials

Year2014
Net Worth£12,129
Cash£1,923

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
17 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 July 2014Application to strike the company off the register (3 pages)
11 July 2014Application to strike the company off the register (3 pages)
15 October 2013Registered office address changed from 4 Delaware Mansions Delaware Road London W9 2LH on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 4 Delaware Mansions Delaware Road London W9 2LH on 15 October 2013 (1 page)
9 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 10,000
(4 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 10,000
(4 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
17 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 August 2010Director's details changed for Evelyn Victoria Adlam on 28 May 2010 (2 pages)
16 August 2010Director's details changed for Evelyn Victoria Adlam on 28 May 2010 (2 pages)
16 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 July 2009Return made up to 28/05/09; full list of members (3 pages)
28 July 2009Return made up to 28/05/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 June 2008Return made up to 28/05/08; full list of members (3 pages)
4 June 2008Return made up to 28/05/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
17 July 2007Return made up to 28/05/07; no change of members (6 pages)
17 July 2007Return made up to 28/05/07; no change of members (6 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
14 June 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
14 June 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
7 June 2006Return made up to 28/05/06; full list of members (6 pages)
7 June 2006Return made up to 28/05/06; full list of members (6 pages)
10 June 2005Return made up to 28/05/05; full list of members (6 pages)
10 June 2005Return made up to 28/05/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 May 2004Return made up to 28/05/04; full list of members (6 pages)
25 May 2004Return made up to 28/05/04; full list of members (6 pages)
16 April 2004Return made up to 28/05/03; full list of members; amend (8 pages)
16 April 2004Return made up to 28/05/03; full list of members; amend (8 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 June 2003Return made up to 28/05/03; full list of members (6 pages)
9 June 2003Return made up to 28/05/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
9 July 2002Return made up to 28/05/02; full list of members (6 pages)
9 July 2002Return made up to 28/05/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
5 June 2001Return made up to 28/05/01; full list of members (6 pages)
5 June 2001Return made up to 28/05/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 May 2000 (4 pages)
17 May 2001Accounts for a small company made up to 31 May 2000 (4 pages)
9 August 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 August 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
3 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
14 June 1999Return made up to 27/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1999Return made up to 27/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New director appointed (2 pages)
27 May 1998Incorporation (17 pages)
27 May 1998Incorporation (17 pages)