Company NameMallford Properties Limited
Company StatusDissolved
Company Number05818326
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michel Pascal Jordan
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Howitt Road
London
NW3 4LL
Secretary NameEva Kurz
NationalityGerman
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Howitt Road
London
NW3 4LL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address102 Belsize Lane
London
NW3 5BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth£99

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
24 February 2010Application to strike the company off the register (3 pages)
24 February 2010Application to strike the company off the register (3 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Return made up to 16/05/09; full list of members (3 pages)
11 June 2009Return made up to 16/05/09; full list of members (3 pages)
15 January 2009Accounts made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 August 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
15 August 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
18 July 2008Return made up to 16/05/08; full list of members (3 pages)
18 July 2008Return made up to 16/05/08; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 March 2008Accounts made up to 31 May 2007 (1 page)
21 August 2007Ad 16/06/06--------- £ si 99@1 (2 pages)
21 August 2007Ad 16/06/06--------- £ si 99@1 (2 pages)
15 August 2007Return made up to 16/05/07; full list of members (2 pages)
15 August 2007Return made up to 16/05/07; full list of members (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
6 June 2006Registered office changed on 06/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
6 June 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
16 May 2006Incorporation (14 pages)
16 May 2006Incorporation (14 pages)