Company NameMali Designs Limited
DirectorsMarlene Hinton and Peter John Hinton
Company StatusDissolved
Company Number03755719
CategoryPrivate Limited Company
Incorporation Date21 April 1999(24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMarlene Hinton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(same day as company formation)
RoleDesign Consultant
Correspondence Address10 Gonnerston
Mount Pleasant
St. Albans
Hertfordshire
AL3 4SZ
Director NamePeter John Hinton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(same day as company formation)
RoleMarketing Executive
Correspondence Address10 Gonnerston
Mount Pleasant
St. Albans
Hertfordshire
AL3 4SZ
Secretary NameMarlene Hinton
NationalityBritish
StatusCurrent
Appointed21 April 1999(same day as company formation)
RoleDesign Consultant
Correspondence Address10 Gonnerston
Mount Pleasant
St. Albans
Hertfordshire
AL3 4SZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 February 2004Dissolved (1 page)
6 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Liquidators statement of receipts and payments (5 pages)
2 August 2001Liquidators statement of receipts and payments (5 pages)
4 August 2000Statement of affairs (13 pages)
4 August 2000Appointment of a voluntary liquidator (2 pages)
4 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 July 2000Registered office changed on 24/07/00 from: 7 garden court wheathampstead st. Albans hertfordshire AL4 8RE (1 page)
18 May 2000Return made up to 21/04/00; full list of members (6 pages)
16 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
30 June 1999Particulars of mortgage/charge (4 pages)
26 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/04/99
(1 page)
22 April 1999Secretary resigned (1 page)
21 April 1999Incorporation (17 pages)