Company NameMalik & Co Ltd
Company StatusDissolved
Company Number03571163
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Vikas Malik
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Brentmead Place
Golders Green
London
NW11 9LH
Secretary NameJagdish Chander Malik
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address40 Brentmead Place
London
NW11 5LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address40 Brentmead Place
London
NW11 9LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£281
Current Liabilities£179

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
29 April 2002Application for striking-off (1 page)
7 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
15 June 2000Return made up to 27/05/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (3 pages)
26 May 1999Return made up to 27/05/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
(6 pages)
18 June 1998New director appointed (2 pages)
17 June 1998Ad 27/05/98--------- £ si 59@1=59 £ ic 1/60 (2 pages)
17 June 1998New secretary appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
27 May 1998Incorporation (12 pages)