Company NameMalcova Limited
Company StatusDissolved
Company Number03756289
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(1 week after company formation)
Appointment Duration8 years, 2 months (closed 26 June 2007)
RoleHotelier
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(1 week after company formation)
Appointment Duration8 years, 2 months (closed 26 June 2007)
RoleCompany Director
Correspondence AddressLa Collinette
Sark
GY9 0SB
Secretary NameLoic John Willis
NationalityBritish
StatusClosed
Appointed28 April 1999(1 week after company formation)
Appointment Duration8 years, 2 months (closed 26 June 2007)
RoleCompany Director
Correspondence AddressLa Collinette
Sark
GY9 0SB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£6,862
Current Liabilities£1,423

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2007First Gazette notice for compulsory strike-off (1 page)
26 April 2005Return made up to 19/04/05; full list of members (7 pages)
31 August 2004Return made up to 19/04/04; full list of members (7 pages)
11 May 2003Return made up to 19/04/03; full list of members (7 pages)
25 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 February 2003Accounts for a small company made up to 30 June 2001 (6 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
6 December 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 April 2001Return made up to 21/04/01; full list of members (6 pages)
7 June 2000Return made up to 21/04/00; full list of members (6 pages)
21 May 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
11 May 1999Ad 28/04/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
4 May 1999New secretary appointed;new director appointed (6 pages)
4 May 1999Director resigned (1 page)
4 May 1999Registered office changed on 04/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 May 1999Director resigned (1 page)
4 May 1999£ nc 100/10000 28/04/99 (1 page)
4 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 1999New director appointed (6 pages)
21 April 1999Incorporation (18 pages)