Company NameMalida Investments Limited
Company StatusDissolved
Company Number03689996
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMohamed Bashir Gaffer Ismail
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(2 weeks, 2 days after company formation)
Appointment Duration21 years, 8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Valley Road
London
SW16 2AB
Secretary NameMrs Hasina Banoo Gaffar
NationalityBritish
StatusClosed
Appointed01 January 2005(6 years after company formation)
Appointment Duration15 years, 8 months (closed 22 September 2020)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address245 Valley Road
Streatham
London
SW16 2AB
Director NameMehboob Abdul Gaffar
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(2 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address11 Brandreth Road
London
SW17 8ER
Secretary NameMohamed Bashir Gaffer Ismail
NationalityBritish
StatusResigned
Appointed14 January 1999(2 weeks, 2 days after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Valley Road
London
SW16 2AB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address245 Valley Road
London
SW16 2AB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Shareholders

1 at £1Hasina Banoo Gaffar
50.00%
Ordinary
1 at £1Mohamed Gaffar Ismail
50.00%
Ordinary

Financials

Year2014
Net Worth£6,675
Cash£6,489
Current Liabilities£4,804

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

19 July 2007Delivered on: 24 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 the centre high street halstead. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 February 2010Annual return made up to 15 December 2009 (14 pages)
11 December 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
19 January 2009Return made up to 10/01/09; no change of members (10 pages)
15 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 January 2008Return made up to 29/12/07; full list of members (6 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Particulars of mortgage/charge (4 pages)
10 February 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 February 2006Return made up to 29/12/05; full list of members (8 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 June 2005Director resigned (1 page)
24 June 2005New secretary appointed (2 pages)
2 March 2005Return made up to 29/12/04; full list of members (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
5 February 2004Return made up to 29/12/03; full list of members (7 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 February 2003Return made up to 29/12/02; full list of members (7 pages)
12 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
7 February 2002Return made up to 29/12/01; full list of members (6 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 January 2001Return made up to 29/12/00; full list of members (6 pages)
18 August 2000Return made up to 29/12/99; full list of members; amend (6 pages)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
7 February 2000Return made up to 29/12/99; full list of members (6 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Director resigned (1 page)
29 December 1998Incorporation (12 pages)