Company NameMali Design Limited
Company StatusDissolved
Company Number04628121
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 4 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMalcolm Cameron-Lee
Date of BirthJune 1964 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 January 2003(2 weeks, 6 days after company formation)
Appointment Duration18 years, 11 months (closed 11 January 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34b Crockerton Road
London
SW17 7HG
Secretary NameMrs Helen Margaret Cameron-Lee
StatusClosed
Appointed01 September 2014(11 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 11 January 2022)
RoleCompany Director
Correspondence Address34b Crockerton Road
London
SW17 7HG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary NameEKAS Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2008(5 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2016)
Correspondence AddressMasons Yard 34 High St
Wimbledon Village
London
SW19 5BY

Location

Registered Address34b Crockerton Road
London
SW17 7HG
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

60 at £1Malcolm Cameron-lee
60.00%
Ordinary
40 at £1Helen Margaret Cameron-lee
40.00%
Ordinary A

Financials

Year2014
Net Worth£68,373
Cash£5,344
Current Liabilities£9,642

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Termination of appointment of Ekas Secretaries Ltd Ekas Secretaries Ltd as a secretary on 31 January 2016 (1 page)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
3 October 2014Statement of company's objects (2 pages)
3 October 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 100
(4 pages)
3 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 October 2014Particulars of variation of rights attached to shares (2 pages)
17 September 2014Appointment of Mrs Helen Margaret Cameron-Lee as a secretary on 1 September 2014 (2 pages)
17 September 2014Appointment of Mrs Helen Margaret Cameron-Lee as a secretary on 1 September 2014 (2 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
1 November 2013Registered office address changed from Masons Yard 34 High St Wimbledon Village London SW19 5BY Uk on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Masons Yard 34 High St Wimbledon Village London SW19 5BY Uk on 1 November 2013 (1 page)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 February 2010Director's details changed for Malcolm Cameron-Lee on 1 November 2009 (2 pages)
19 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Malcolm Cameron-Lee on 1 November 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 January 2009Return made up to 23/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
25 April 2008Secretary appointed ekas secretaries LTD ekas secretaries LTD (1 page)
25 April 2008Registered office changed on 25/04/2008 from 12 spear mews london SW5 9NA uk (1 page)
25 April 2008Appointment terminated secretary 1ST contact secretaries LIMITED (1 page)
5 March 2008Location of debenture register (1 page)
5 March 2008Registered office changed on 05/03/2008 from 12 spear mews london SW5 9NA uk (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Return made up to 23/12/07; full list of members (3 pages)
27 February 2008Registered office changed on 27/02/2008 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
25 April 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 January 2007Return made up to 23/12/06; full list of members (2 pages)
17 January 2007Secretary's particulars changed (1 page)
10 February 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
30 January 2006Registered office changed on 30/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
23 December 2005Return made up to 23/12/05; full list of members (2 pages)
24 February 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
28 January 2005Return made up to 03/01/05; full list of members (5 pages)
21 December 2004Registered office changed on 21/12/04 from: 5TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
17 November 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
24 February 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
3 February 2004Return made up to 03/01/04; full list of members (6 pages)
29 January 2003Director resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2003Incorporation (10 pages)