Company NameMolly M Limited
Company StatusDissolved
Company Number05822417
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jitendra Dhirajlal Pandya
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMr Jiten Pandya
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Peascod Street
Windsor
Berkshire
SL4 1DE
Secretary NameMr Rakesh Kumar Bhupendra Pandya
NationalityBritish
StatusResigned
Appointed01 May 2009(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2009)
RoleDriver
Correspondence Address58 Poynter Court
Gallery Gardens
Northolt
Middlesex
UB5 5PA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameCo Assist Services Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address2 Watling Gate
297/303 Edgware Road
Colindale London
Middlesex
NW9 6NB

Location

Registered Address7 Sutton Hall Road
Hounslow
TW5 0PX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Shareholders

1 at £1Jiten Pandya
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 July 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
(3 pages)
7 July 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
(3 pages)
21 September 2010Annual return made up to 26 May 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 26 May 2010 with a full list of shareholders (3 pages)
21 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 March 2010Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom on 29 March 2010 (1 page)
9 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 July 2009Registered office changed on 02/07/2009 from 68 peascod street windsor berkshire SL4 1DE united kingdom (1 page)
2 July 2009Director appointed mr jitendra dhirajlal pandya (1 page)
2 July 2009Registered office changed on 02/07/2009 from 68 peascod street windsor berkshire SL4 1DE united kingdom (1 page)
2 July 2009Director appointed mr jitendra dhirajlal pandya (1 page)
2 July 2009Appointment terminated secretary rakesh pandya (1 page)
2 July 2009Appointment Terminated Secretary rakesh pandya (1 page)
26 June 2009Appointment terminated director jitin pandya (1 page)
26 June 2009Appointment Terminated Director jitin pandya (1 page)
27 May 2009Return made up to 26/05/09; full list of members (3 pages)
27 May 2009Return made up to 26/05/09; full list of members (3 pages)
26 May 2009Return made up to 19/05/09; full list of members (3 pages)
26 May 2009Return made up to 19/05/09; full list of members (3 pages)
14 May 2009Registered office changed on 14/05/2009 from first floor 10 college road harrow middlesex HA1 1BE (1 page)
14 May 2009Secretary appointed mr rakesh pandya (1 page)
14 May 2009Secretary appointed mr rakesh pandya (1 page)
14 May 2009Appointment Terminated Secretary co assist services LIMITED (1 page)
14 May 2009Registered office changed on 14/05/2009 from first floor 10 college road harrow middlesex HA1 1BE (1 page)
14 May 2009Accounts made up to 31 May 2008 (2 pages)
14 May 2009Appointment terminated secretary co assist services LIMITED (1 page)
14 May 2009Director's Change of Particulars / jitin pandya / 01/05/2009 / Title was: , now: mr; Forename was: jitin, now: jiten; HouseName/Number was: , now: 68; Street was: 68 peascod street, now: peascod street (1 page)
14 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 May 2009Director's change of particulars / jitin pandya / 01/05/2009 (1 page)
9 July 2008Registered office changed on 09/07/2008 from 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
9 July 2008Return made up to 19/05/08; full list of members (3 pages)
9 July 2008Return made up to 19/05/08; full list of members (3 pages)
9 July 2008Registered office changed on 09/07/2008 from 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
2 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2007Accounts made up to 31 May 2007 (2 pages)
26 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 June 2007Return made up to 19/05/07; full list of members (2 pages)
7 June 2007Return made up to 19/05/07; full list of members (2 pages)
31 May 2006New secretary appointed (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
19 May 2006Incorporation (9 pages)
19 May 2006Incorporation (9 pages)