Company NameMalabatta Limited
Company StatusDissolved
Company Number06840570
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 2 months ago)
Dissolution Date10 June 2014 (9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Adil Elossami
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address47 Chippenham Road
London
W9 2AH
Secretary NameMr Zouhair Elossami
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Colin Road
London
NW10 2ED

Location

Registered Address47 Chippenham Road
London
W9 2AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Adil Elossami
100.00%
Ordinary

Financials

Year2014
Net Worth£6,299
Cash£250
Current Liabilities£7,461

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1,000
(4 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1,000
(4 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1,000
(4 pages)
1 July 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 July 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
23 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Mr Adil Elossami on 9 March 2010 (2 pages)
23 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Mr Adil Elossami on 9 March 2010 (2 pages)
23 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Mr Adil Elossami on 9 March 2010 (2 pages)
4 March 2011Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
4 March 2011Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
4 March 2011Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 March 2011Director's details changed for Mr Adil Elossami on 15 January 2010 (3 pages)
4 March 2011Director's details changed for Mr Adil Elossami on 15 January 2010 (3 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 March 2011Register inspection address has been changed (2 pages)
4 March 2011Register inspection address has been changed (2 pages)
3 March 2011Administrative restoration application (3 pages)
3 March 2011Administrative restoration application (3 pages)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2009Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page)
18 March 2009Secretary appointed zouhair elossami logged form (1 page)
18 March 2009Secretary appointed zouhair elossami logged form (1 page)
18 March 2009Registered office changed on 18/03/2009 from, 47 chippenham road, london, W9 2AH (1 page)
18 March 2009Registered office changed on 18/03/2009 from, 47 chippenham road, london, W9 2AH (1 page)
18 March 2009Ad 09/03/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
18 March 2009Director appointed adil elossami logged form (1 page)
18 March 2009Ad 09/03/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
18 March 2009Director appointed adil elossami logged form (1 page)
18 March 2009Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page)
9 March 2009Incorporation (11 pages)
9 March 2009Incorporation (11 pages)