Company NameThe Mall Property Services Limited
Company StatusDissolved
Company Number06889142
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 11 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Louis McCarroll
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Sutherland House 70-78 West Hendon Broa
London
NW9 7ER
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Mark Andrew John McCarroll
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gates Freedman & Co Ninth Floor
Hyde House, The Hyde
London
Nw9 6lq
NW9 6LQ
Secretary NameLouis McCarroll
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Llanover Road
Wembley
Middlesex
HA9 7LL

Location

Registered Address2nd Floor, Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£13,322
Cash£517
Current Liabilities£235,999

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
6 August 2019Application to strike the company off the register (2 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
20 July 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2017Withdraw the company strike off application (1 page)
9 October 2017Withdraw the company strike off application (1 page)
4 October 2017Notification of Louis Mccarroll as a person with significant control on 1 July 2016 (2 pages)
4 October 2017Notification of Louis Mccarroll as a person with significant control on 1 July 2016 (2 pages)
4 October 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
3 October 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 October 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (2 pages)
12 April 2017Application to strike the company off the register (2 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Director's details changed for Mr Louis Mccarroll on 15 April 2015 (2 pages)
1 May 2015Director's details changed for Mr Louis Mccarroll on 15 April 2015 (2 pages)
1 May 2015Registered office address changed from C/O Gates Freedman & Co Ninth Floor Hyde House, the Hyde London Nw9 6Lqnw9 6Lq to C/O Gates Freedman & Co 2Nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 1 May 2015 (1 page)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Registered office address changed from C/O Gates Freedman & Co Ninth Floor Hyde House, the Hyde London Nw9 6Lqnw9 6Lq to C/O Gates Freedman & Co 2Nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 1 May 2015 (1 page)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Registered office address changed from C/O Gates Freedman & Co Ninth Floor Hyde House, the Hyde London Nw9 6Lqnw9 6Lq to C/O Gates Freedman & Co 2Nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 1 May 2015 (1 page)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
4 May 2011Termination of appointment of Mark Mccarroll as a director (2 pages)
4 May 2011Termination of appointment of Mark Mccarroll as a director (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 100
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 100
(4 pages)
22 June 2010Appointment of Mr Louis Mccarroll as a director (3 pages)
22 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 100
(4 pages)
22 June 2010Appointment of Mr Louis Mccarroll as a director (3 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mark Mccarroll on 1 December 2009 (2 pages)
16 June 2010Director's details changed for Mark Mccarroll on 1 December 2009 (2 pages)
16 June 2010Director's details changed for Mark Mccarroll on 1 December 2009 (2 pages)
11 May 2009Appointment terminated secretary louis mccarroll (1 page)
11 May 2009Appointment terminated secretary louis mccarroll (1 page)
6 May 2009Director appointed mark mccarroll (2 pages)
6 May 2009Secretary appointed louis mccarroll (1 page)
6 May 2009Director appointed mark mccarroll (2 pages)
6 May 2009Secretary appointed louis mccarroll (1 page)
28 April 2009Incorporation (9 pages)
28 April 2009Appointment terminated director yomtov jacobs (1 page)
28 April 2009Incorporation (9 pages)
28 April 2009Appointment terminated director yomtov jacobs (1 page)