Company NameMalcolm Organisation Limited
Company StatusDissolved
Company Number03876702
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRobert Antony Malcolm
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(same day as company formation)
RoleMotor Trade Recovery
Correspondence Address65a High Street
Caterham On The Hill
Caterham
Surrey
CR3 5UF
Secretary NameLisa Kelly Malcolm
NationalityBritish
StatusClosed
Appointed15 November 1999(same day as company formation)
RoleAdmin Assistant
Correspondence Address65a High Street
Caterham On The Hill
Caterham
Surrey
CR3 5UF
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address65a High Street
Caterham On The Hill
Caterham
Surrey
CR3 5UF
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London

Financials

Year2014
Turnover£3,241
Gross Profit£2,724
Net Worth-£9,511
Cash£22
Current Liabilities£10,914

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
25 April 2006Return made up to 15/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2006Return made up to 15/11/04; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 30 November 2004 (9 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
17 March 2004Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
10 April 2003Return made up to 15/11/02; full list of members (6 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
19 November 2001Return made up to 15/11/01; full list of members (6 pages)
19 September 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
2 January 2001Return made up to 15/11/00; full list of members (6 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999New director appointed (2 pages)
19 November 1999Registered office changed on 19/11/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Secretary resigned (1 page)