Company NameMalton Investments Limited
Company StatusDissolved
Company Number04073693
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 7 months ago)
Dissolution Date16 July 2013 (10 years, 9 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 Alexander Pozdnyak
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityRussian Federation
StatusClosed
Appointed06 October 2009(9 years after company formation)
Appointment Duration3 years, 9 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Secretary NameLaw & Tax International Solutions (UK) Limited (Corporation)
StatusClosed
Appointed12 October 2005(5 years after company formation)
Appointment Duration7 years, 9 months (closed 16 July 2013)
Correspondence AddressSuite 109 Prince Consort House
109-111 Farringdonroad
London
EC1R 3BW
Director NameMatthew Sant
Date of BirthAugust 1981 (Born 42 years ago)
NationalityMaltese
StatusResigned
Appointed11 October 2005(5 years after company formation)
Appointment Duration12 months (resigned 06 October 2006)
RoleManaging Director
Correspondence Address36 Mittenwald
Triq Alessandru
Zurrieg
Na
Director NameDaniel Mercieca
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMaltese
StatusResigned
Appointed06 October 2006(6 years after company formation)
Appointment Duration3 years (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address22 Nelson Street
Cospicua
Csp 02
Director NameFarrel Investments Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence AddressEl Greco House
20 Queen Frederica Street
Nicosia
Cyprus
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence AddressLoyalist Plaza Don Mackay Boulevard
Marsh Harbour
Abaco
Bahamas
Director NameKeystone Investments Limited (Corporation)
StatusResigned
Appointed01 September 2001(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2005)
Correspondence AddressPO Box 24293 12-14 Kennedy Avenue 2nd Floor
Office 203 Kennedy Business Centre
Nicosia
1703
Cyprus

Location

Registered AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Compulsory strike-off action has been suspended (1 page)
27 September 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2011Compulsory strike-off action has been suspended (1 page)
20 October 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011Registered office address changed from Prince Consort House Suite 109 1St Floor 109-111 Farringdon Road London EC1R 3BW United Kingdom on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Prince Consort House Suite 109 1st Floor 109-111 Farringdon Road London EC1R 3BW United Kingdom on 12 July 2011 (1 page)
1 June 2011Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 2
(3 pages)
1 June 2011Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 2
(3 pages)
31 May 2011Registered office address changed from Suite 109, Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 31 May 2011 (1 page)
31 May 2011Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 11 September 2010 (2 pages)
31 May 2011Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 11 September 2010 (2 pages)
31 May 2011Registered office address changed from Suite 109, Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 31 May 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 December 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2009Termination of appointment of Daniel Mercieca as a director (1 page)
30 October 2009Appointment of Mr Alexander Pozdnyak as a director (2 pages)
30 October 2009Termination of appointment of Daniel Mercieca as a director (1 page)
30 October 2009Appointment of Mr Alexander Pozdnyak as a director (2 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
22 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Return made up to 11/09/08; full list of members (3 pages)
15 April 2009Return made up to 11/09/08; full list of members (3 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2007Return made up to 15/09/07; full list of members (2 pages)
13 November 2007Return made up to 15/09/07; full list of members (2 pages)
12 June 2007Accounts made up to 30 September 2006 (2 pages)
12 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
13 December 2006Return made up to 15/09/06; full list of members (2 pages)
13 December 2006Return made up to 15/09/06; full list of members (2 pages)
7 December 2006Accounts made up to 30 September 2005 (2 pages)
7 December 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
15 November 2005Return made up to 15/09/05; full list of members (3 pages)
15 November 2005Return made up to 15/09/05; full list of members (3 pages)
10 November 2005Return made up to 11/09/05; no change of members (2 pages)
10 November 2005Return made up to 11/09/05; no change of members (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 186 hammersmith road london W6 7DJ (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005New director appointed (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005Registered office changed on 21/10/05 from: 186 hammersmith road london W6 7DJ (1 page)
21 October 2005New director appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2004Accounts made up to 30 September 2004 (1 page)
21 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
21 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 October 2004Return made up to 11/09/04; full list of members (6 pages)
21 October 2004Return made up to 11/09/04; full list of members (6 pages)
9 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2003Return made up to 11/09/03; full list of members (6 pages)
9 October 2003Return made up to 11/09/03; full list of members (6 pages)
8 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
8 October 2003Accounts made up to 30 September 2003 (1 page)
14 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
14 October 2002Accounts made up to 30 September 2002 (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Return made up to 11/09/02; full list of members (7 pages)
16 September 2002Director resigned (1 page)
16 September 2002Return made up to 11/09/02; full list of members (7 pages)
16 October 2001Return made up to 18/09/01; full list of members (6 pages)
16 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
16 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 October 2001Accounts made up to 30 September 2001 (1 page)
16 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 October 2001Return made up to 18/09/01; full list of members (6 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
18 September 2000Incorporation (18 pages)
18 September 2000Incorporation (18 pages)