Company NameMalden Agencies Limited
Company StatusDissolved
Company Number03922441
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 1 month ago)
Dissolution Date22 January 2013 (11 years, 2 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 NameMr Bernard Jacques Lachenal
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySwiss
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleAdvocat
Correspondence Address3 Place Du Molard
1204 Geneva
Foreign
Secretary NameMercator Secretaries Limited (Corporation)
StatusClosed
Appointed09 February 2000(same day as company formation)
Correspondence AddressAnson Court
La Route Des Camps St Martin
Guernsey
Channel Islands
GY1 3UQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mercator Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,063
Cash£18,439
Current Liabilities£13,084

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (3 pages)
26 September 2012Application to strike the company off the register (3 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 2
(4 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 2
(4 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 2
(4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 February 2009Return made up to 09/02/09; full list of members (3 pages)
17 February 2009Return made up to 09/02/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
5 March 2008Return made up to 09/02/08; full list of members (3 pages)
5 March 2008Return made up to 09/02/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 March 2007Return made up to 09/02/07; full list of members (2 pages)
20 March 2007Return made up to 09/02/07; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
6 March 2007Registered office changed on 06/03/07 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
7 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 February 2006Return made up to 09/02/06; full list of members (6 pages)
16 February 2006Return made up to 09/02/06; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 February 2005Return made up to 09/02/05; full list of members (6 pages)
14 February 2005Return made up to 09/02/05; full list of members (6 pages)
5 May 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
5 May 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
10 March 2004Return made up to 09/02/04; full list of members (6 pages)
10 March 2004Secretary's particulars changed (1 page)
10 March 2004Secretary's particulars changed (1 page)
10 March 2004Return made up to 09/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(6 pages)
23 September 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
23 September 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
24 March 2003Return made up to 09/02/03; full list of members (6 pages)
24 March 2003Return made up to 09/02/03; full list of members (6 pages)
4 March 2003Registered office changed on 04/03/03 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
4 March 2003Registered office changed on 04/03/03 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
26 November 2002Delivery ext'd 3 mth 28/02/02 (1 page)
26 November 2002Delivery ext'd 3 mth 28/02/02 (1 page)
6 July 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
6 July 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
10 April 2002Return made up to 09/02/02; full list of members (6 pages)
10 April 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
12 November 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
6 April 2001Return made up to 09/02/01; full list of members (6 pages)
6 April 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
29 February 2000Registered office changed on 29/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
9 February 2000Incorporation (14 pages)