2nd Floor
London
W1D 5EU
Secretary Name | Miss Rosamund Heggs |
---|---|
Status | Closed |
Appointed | 15 February 2011(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 20 July 2021) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Alan Arthur Mallery |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Accountant & Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stanbury Avenue Watford Hertfordshire WD1 3HW |
Director Name | Mrs Cherrie Elizabeth Mallery |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stanbury Avenue Watford Hertfordshire WD1 3HW |
Secretary Name | Mrs Cherrie Elizabeth Mallery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stanbury Avenue Watford Hertfordshire WD1 3HW |
Director Name | Mr William Anthony Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2011(4 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 October 2011) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 74a Easthampstead Road Wokingham Berkshire RG40 2EE |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
380 at £1 | David Ronald Cunningham 95.00% Ordinary |
---|---|
20 at £1 | William Anthony Jones 5.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2021 | Application to strike the company off the register (3 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
10 April 2019 | Secretary's details changed for Miss Rosamund Heggs on 8 March 2019 (1 page) |
10 April 2019 | Director's details changed for Mr David Ronald Cunningham on 8 March 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
19 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
22 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Secretary's details changed for Miss Rosamund Heggs on 22 March 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr David Ronald Cunningham on 22 March 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr David Ronald Cunningham on 22 March 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Miss Rosamund Heggs on 22 March 2013 (2 pages) |
22 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8FY England on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8FY England on 21 March 2013 (1 page) |
28 May 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
28 May 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
23 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 October 2011 | Termination of appointment of William Jones as a director (1 page) |
31 October 2011 | Termination of appointment of William Jones as a director (1 page) |
18 August 2011 | Registered office address changed from 8 Hilliard Road Northwood Middlesex HA6 1SN England on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 8 Hilliard Road Northwood Middlesex HA6 1SN England on 18 August 2011 (1 page) |
8 August 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
26 March 2011 | Termination of appointment of Cherrie Mallery as a director (1 page) |
26 March 2011 | Termination of appointment of Cherrie Mallery as a secretary (1 page) |
26 March 2011 | Appointment of Mr William Anthony Jones as a director (2 pages) |
26 March 2011 | Termination of appointment of Cherrie Mallery as a secretary (1 page) |
26 March 2011 | Termination of appointment of Alan Mallery as a director (1 page) |
26 March 2011 | Termination of appointment of Alan Mallery as a director (1 page) |
26 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
26 March 2011 | Termination of appointment of Cherrie Mallery as a director (1 page) |
26 March 2011 | Appointment of Mr William Anthony Jones as a director (2 pages) |
26 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Company name changed mallery & associates LTD\certificate issued on 08/03/11
|
8 March 2011 | Company name changed mallery & associates LTD\certificate issued on 08/03/11
|
3 March 2011 | Appointment of Mr David Ronald Cunningham as a director (2 pages) |
3 March 2011 | Registered office address changed from 6 Stanbury Avenue Watford Hertfordshire WD17 3HW on 3 March 2011 (1 page) |
3 March 2011 | Appointment of Mr David Ronald Cunningham as a director (2 pages) |
3 March 2011 | Registered office address changed from 6 Stanbury Avenue Watford Hertfordshire WD17 3HW on 3 March 2011 (1 page) |
3 March 2011 | Appointment of Miss Rosamund Heggs as a secretary (1 page) |
3 March 2011 | Registered office address changed from 6 Stanbury Avenue Watford Hertfordshire WD17 3HW on 3 March 2011 (1 page) |
3 March 2011 | Appointment of Miss Rosamund Heggs as a secretary (1 page) |
23 February 2011 | Change of name notice (2 pages) |
23 February 2011 | Change of name notice (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Alan Arthur Mallery on 2 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mrs Cherrie Elizabeth Mallery on 2 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Alan Arthur Mallery on 2 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Alan Arthur Mallery on 2 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mrs Cherrie Elizabeth Mallery on 2 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mrs Cherrie Elizabeth Mallery on 2 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
23 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
23 March 2007 | Incorporation (17 pages) |
23 March 2007 | Incorporation (17 pages) |