Company NameMalcor Associates Limited
Company StatusDissolved
Company Number04965746
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Demetrios David
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCypriot
StatusClosed
Appointed08 June 2012(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4a Panagias Acheiropoiitou
Lakatamia
2311
Cyprus
Director NameNesita Manceau
Date of BirthJuly 1960 (Born 63 years ago)
NationalityVanuatu
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleConsultant
Country of ResidencePhilippines
Correspondence Address2101 Sunette Tower
Makati Ave Cor. Durban Street
Makati City
1210
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2003(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 100 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£6,297
Cash£9,048
Current Liabilities£2,751

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 100
(3 pages)
29 December 2015Statement of capital following an allotment of shares on 12 November 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)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (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)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for David Demetrios on 7 August 2012 (2 pages)
7 August 2012Director's details changed for David Demetrios on 7 August 2012 (2 pages)
7 August 2012Director's details changed for David Demetrios on 7 August 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 June 2012Registered office address changed from 10 Dunstan Close London N2 0UX on 8 June 2012 (1 page)
8 June 2012Appointment of David Demetrios as a director (2 pages)
8 June 2012Termination of appointment of Nesita Manceau as a director (1 page)
8 June 2012Termination of appointment of Nesita Manceau as a director (1 page)
8 June 2012Registered office address changed from 10 Dunstan Close London N2 0UX on 8 June 2012 (1 page)
8 June 2012Appointment of David Demetrios as a director (2 pages)
8 June 2012Registered office address changed from 10 Dunstan Close London N2 0UX on 8 June 2012 (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
18 May 2012Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Director's details changed for Nesita Manceau on 5 September 2011 (2 pages)
26 October 2011Director's details changed for Nesita Manceau on 5 September 2011 (2 pages)
26 October 2011Director's details changed for Nesita Manceau on 5 September 2011 (2 pages)
17 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
6 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
2 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 April 2009Return made up to 17/11/08; full list of members (3 pages)
1 April 2009Return made up to 17/11/08; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from 29 juliana close london N2 0TJ (1 page)
17 February 2009Registered office changed on 17/02/2009 from 29 juliana close london N2 0TJ (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Location of register of members (1 page)
13 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 December 2007Return made up to 17/11/07; full list of members (2 pages)
11 December 2007Return made up to 17/11/07; full list of members (2 pages)
16 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 January 2007Return made up to 17/11/06; full list of members (2 pages)
9 January 2007Return made up to 17/11/06; full list of members (2 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
21 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 January 2006Return made up to 17/11/05; full list of members (2 pages)
9 January 2006Return made up to 17/11/05; full list of members (2 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
5 April 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
5 April 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
25 February 2005Return made up to 17/11/04; full list of members (5 pages)
25 February 2005Return made up to 17/11/04; full list of members (5 pages)
8 June 2004Registered office changed on 08/06/04 from: 4TH floor lawford house albert place london N3 1RL (1 page)
8 June 2004Registered office changed on 08/06/04 from: 4TH floor lawford house albert place london N3 1RL (1 page)
13 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 December 2003Ad 17/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2003Ad 17/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
17 November 2003Incorporation (14 pages)
17 November 2003Incorporation (14 pages)