Company NameMalone Industries Limited
Company StatusDissolved
Company Number04384352
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMartina Warechova Hencova
Date of BirthDecember 1978 (Born 45 years ago)
NationalityCzech
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMadrova 3025
Praha
14300
Czech Republic
Director NameAnastasia Stavrou
Date of BirthDecember 1985 (Born 38 years ago)
NationalityCypriot
StatusClosed
Appointed03 February 2012(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 05 January 2016)
RoleAdministrative Assistant
Country of ResidenceCyprus
Correspondence Address26b Andrea Avraamidi Str
Latsia
Nicosia
2223
Cyprus
Director NameSian Amanda Wood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleConsultant
Correspondence AddressApartment 14
8 Florinis Street
Nicosia 1065
Cyprus
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 November 2009)
RoleConsultant
Country of ResidenceUAE
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 2009(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£9,706
Cash£13,301
Current Liabilities£3,595

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
9 September 2015Application to strike the company off the register (3 pages)
9 September 2015Application to strike the company off the register (3 pages)
21 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 100
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 100
(3 pages)
4 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
10 February 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 10 February 2012 (1 page)
10 February 2012Appointment of Anastasia Stavrou as a director (2 pages)
10 February 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
10 February 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
10 February 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 10 February 2012 (1 page)
10 February 2012Appointment of Anastasia Stavrou as a director (2 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 December 2009Termination of appointment of Matthew Stokes as a director (1 page)
10 December 2009Termination of appointment of Matthew Stokes as a director (1 page)
9 December 2009Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
9 December 2009Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
4 November 2009Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 April 2009Return made up to 28/02/09; full list of members (3 pages)
1 April 2009Return made up to 28/02/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 February 2008Return made up to 28/02/08; full list of members (3 pages)
29 February 2008Return made up to 28/02/08; full list of members (3 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
20 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
28 February 2007Return made up to 28/02/07; full list of members (2 pages)
28 February 2007Return made up to 28/02/07; full list of members (2 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
25 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 April 2006Return made up to 28/02/06; full list of members (2 pages)
5 April 2006Return made up to 28/02/06; full list of members (2 pages)
10 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 April 2005Return made up to 28/02/05; full list of members (5 pages)
7 April 2005Return made up to 28/02/05; full list of members (5 pages)
2 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
19 November 2004Delivery ext'd 3 mth 28/02/04 (1 page)
19 November 2004Delivery ext'd 3 mth 28/02/04 (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
23 April 2004Return made up to 28/02/04; full list of members (5 pages)
23 April 2004Return made up to 28/02/04; full list of members (5 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
2 October 2003Delivery ext'd 3 mth 28/02/03 (1 page)
2 October 2003Delivery ext'd 3 mth 28/02/03 (1 page)
23 April 2003Registered office changed on 23/04/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
23 April 2003Registered office changed on 23/04/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
23 April 2003Secretary's particulars changed (1 page)
23 April 2003Return made up to 28/02/03; full list of members (7 pages)
23 April 2003Return made up to 28/02/03; full list of members (7 pages)
23 April 2003Secretary's particulars changed (1 page)
15 June 2002Registered office changed on 15/06/02 from: athene house the broadway london NW7 3TB (1 page)
15 June 2002Registered office changed on 15/06/02 from: athene house the broadway london NW7 3TB (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
28 February 2002Incorporation (14 pages)
28 February 2002Incorporation (14 pages)