10 The Crescent Felix Lane
Shepperton
Middlesex
TW17 8NQ
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | LPE Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2007(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 August 2011) |
Correspondence Address | 84 Wimpole Street London W1G 9SE |
Director Name | Threev Directors Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2008(1 year after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 August 2011) |
Correspondence Address | 15 Whitcomb Street London WC2H 7HA |
Director Name | Three V Corporate Venturing Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 15 Whitcomb Street London WC2H 7HA |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
18 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2011 | Liquidators statement of receipts and payments to 10 May 2011 (6 pages) |
18 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 10 May 2011 (6 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (6 pages) |
7 April 2011 | Liquidators statement of receipts and payments to 24 March 2011 (6 pages) |
6 April 2010 | Resolutions
|
6 April 2010 | Statement of affairs with form 4.19 (6 pages) |
6 April 2010 | Appointment of a voluntary liquidator (1 page) |
6 April 2010 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 6 April 2010 (1 page) |
6 April 2010 | Resolutions
|
6 April 2010 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 6 April 2010 (1 page) |
6 April 2010 | Statement of affairs with form 4.19 (6 pages) |
6 April 2010 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 6 April 2010 (1 page) |
6 April 2010 | Appointment of a voluntary liquidator (1 page) |
2 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
18 February 2010 | Company name changed malvolio LIMITED\certificate issued on 18/02/10
|
18 February 2010 | Change of name notice (2 pages) |
18 February 2010 | Change of name notice (2 pages) |
18 February 2010 | Company name changed malvolio LIMITED\certificate issued on 18/02/10
|
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 April 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
7 April 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
29 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
29 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
30 June 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 15 whitcomb street london WC2H 7HA (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 15 whitcomb street london WC2H 7HA (1 page) |
11 June 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
12 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
11 October 2007 | Particulars of mortgage/charge (4 pages) |
11 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Ad 01/10/07--------- £ si [email protected]=2 £ ic 109/111 (2 pages) |
10 October 2007 | Ad 01/10/07--------- £ si [email protected]=2 £ ic 109/111 (2 pages) |
9 October 2007 | Particulars of mortgage/charge (7 pages) |
9 October 2007 | Particulars of mortgage/charge (7 pages) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | New secretary appointed (1 page) |
25 July 2007 | Ad 19/01/07--------- £ si [email protected]=9 £ ic 100/109 (2 pages) |
25 July 2007 | Ad 19/01/07--------- £ si [email protected]=9 £ ic 100/109 (2 pages) |
19 January 2007 | Incorporation (16 pages) |