Company NameMaltem UK Limited
Company StatusDissolved
Company Number05809306
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jean-Luc Clamen
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address26 Allee Saint Cucufa
Vaucresson
92240
Director NameMr Pascal Mennesson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Rue Van Moer
Bruxelles
1000
Secretary NameSGF UK Corporate Services Ltd (Corporation)
StatusClosed
Appointed20 July 2011(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 17 March 2015)
Correspondence AddressGround Floor Right
64 Paul Street
London
EC2A 4NG
Secretary NameNatixis Pramex International Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence AddressCannon Bridge House 25 Dowgate Hill
London
EC4R 2YA
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed01 June 2009(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2011)
Correspondence Address1a Pope Street
London
SE1 3PR

Location

Registered AddressGround Floor Right
64 Paul Street
London
EC2A 4NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Maltem Finance Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£209,365
Current Liabilities£209,365

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(5 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(5 pages)
17 June 2013Secretary's details changed for Sgf Uk Corporate Services Ltd on 11 July 2012 (2 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(5 pages)
17 June 2013Secretary's details changed for Sgf Uk Corporate Services Ltd on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
27 September 2011Registered office address changed from 1a Pope Street London SE1 3PH on 27 September 2011 (1 page)
27 September 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
27 September 2011Registered office address changed from 1a Pope Street London SE1 3PH on 27 September 2011 (1 page)
27 September 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 September 2011Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 20 July 2011 (1 page)
13 September 2011Appointment of Sgf Uk Corporate Services Ltd as a secretary on 20 July 2011 (2 pages)
13 September 2011Director's details changed for Jean-Luc Clamen on 21 July 2011 (3 pages)
13 September 2011Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 20 July 2011 (1 page)
13 September 2011Director's details changed for Jean-Luc Clamen on 21 July 2011 (3 pages)
13 September 2011Director's details changed for Pascal Mennesson on 21 July 2011 (3 pages)
13 September 2011Director's details changed for Pascal Mennesson on 21 July 2011 (3 pages)
13 September 2011Appointment of Sgf Uk Corporate Services Ltd as a secretary on 20 July 2011 (2 pages)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Full accounts made up to 31 December 2009 (11 pages)
8 February 2011Full accounts made up to 31 December 2009 (11 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
22 June 2010Secretary's details changed for Stm Nominee Secretaries Ltd on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Pascal Mennesson on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Jean-Luc Clamen on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Jean-Luc Clamen on 1 May 2010 (2 pages)
22 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Stm Nominee Secretaries Ltd on 1 May 2010 (2 pages)
22 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Pascal Mennesson on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Jean-Luc Clamen on 1 May 2010 (2 pages)
22 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Pascal Mennesson on 1 May 2010 (2 pages)
22 June 2010Secretary's details changed for Stm Nominee Secretaries Ltd on 1 May 2010 (2 pages)
1 July 2009 (7 pages)
1 July 2009 (7 pages)
23 June 2009Appointment terminated secretary natixis pramex international LIMITED (1 page)
23 June 2009Appointment terminated secretary natixis pramex international LIMITED (1 page)
23 June 2009Return made up to 08/05/09; full list of members (3 pages)
23 June 2009Return made up to 08/05/09; full list of members (3 pages)
23 June 2009Secretary appointed stm nominee secretaries LTD (1 page)
23 June 2009Secretary appointed stm nominee secretaries LTD (1 page)
6 June 2009Registered office changed on 06/06/2009 from c/o natixis pramex international cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page)
6 June 2009Registered office changed on 06/06/2009 from c/o natixis pramex international cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page)
15 July 2008Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page)
15 July 2008Registered office changed on 15/07/2008 from c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page)
15 July 2008Registered office changed on 15/07/2008 from cannon bridge house 25 dowgate hill london EC4R 2YA (1 page)
15 July 2008Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page)
15 July 2008Registered office changed on 15/07/2008 from cannon bridge house 25 dowgate hill london EC4R 2YA (1 page)
15 July 2008Registered office changed on 15/07/2008 from c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page)
8 July 2008 (7 pages)
8 July 2008 (7 pages)
13 May 2008Return made up to 08/05/08; full list of members (3 pages)
13 May 2008Return made up to 08/05/08; full list of members (3 pages)
12 May 2008Registered office changed on 12/05/2008 from c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page)
12 May 2008Secretary's change of particulars / natixis pramex uk LIMITED / 01/02/2007 (2 pages)
12 May 2008Secretary's change of particulars / natixis pramex uk LIMITED / 01/02/2007 (2 pages)
12 May 2008Registered office changed on 12/05/2008 from c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Location of debenture register (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Location of debenture register (1 page)
16 July 2007Return made up to 08/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/07
(7 pages)
16 July 2007Return made up to 08/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/07
(7 pages)
12 June 2007 (6 pages)
12 June 2007 (6 pages)
14 March 2007Registered office changed on 14/03/07 from: c/o natexis pramex uk LTD capital house 85 king william street london EC4N 7BL (1 page)
14 March 2007Registered office changed on 14/03/07 from: c/o natexis pramex uk LTD capital house 85 king william street london EC4N 7BL (1 page)
12 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
12 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
30 May 2006Resolutions
  • RES13 ‐ Filing forms 09/05/06
(2 pages)
30 May 2006Resolutions
  • RES13 ‐ Appt bankers & auds 09/05/06
(2 pages)
30 May 2006Resolutions
  • RES13 ‐ Filing forms 09/05/06
(2 pages)
30 May 2006Resolutions
  • RES13 ‐ Appt dirs & ro address 09/05/06
(2 pages)
30 May 2006Resolutions
  • RES13 ‐ Ch acc ref date 09/05/06
(2 pages)
30 May 2006Resolutions
  • RES13 ‐ Ch acc ref date 09/05/06
(2 pages)
30 May 2006Resolutions
  • RES13 ‐ Appt dirs & ro address 09/05/06
(2 pages)
30 May 2006Resolutions
  • RES13 ‐ Appt bankers & auds 09/05/06
(2 pages)
8 May 2006Incorporation (17 pages)
8 May 2006Incorporation (17 pages)