Company NameMalscg Limited
Company StatusDissolved
Company Number07209002
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)
Previous NameDe Facto 1752 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Charles Godwin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(2 weeks, 2 days after company formation)
Appointment Duration8 years (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Teignmouth Road
London
NW2 4DX
Director NameMr Mark Aubrey Seymour Laurence
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(2 weeks, 2 days after company formation)
Appointment Duration8 years (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed30 March 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mark Aubrey Seymour Laurence
50.00%
Ordinary
1 at £1Simon Charles Godwin
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
6 February 2018Application to strike the company off the register (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
25 April 2017Registered office address changed from 86 Teignmouth Road London NW2 4DX to 33 Cavendish Square London W1G 0PW on 25 April 2017 (2 pages)
25 April 2017Registered office address changed from 86 Teignmouth Road London NW2 4DX to 33 Cavendish Square London W1G 0PW on 25 April 2017 (2 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
11 April 2017Director's details changed for Mr Mark Aubrey Seymour on 10 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Mark Aubrey Seymour on 10 April 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
2 April 2015Director's details changed for Mr Mark Aubrey Seymour on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Mark Aubrey Seymour on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Mark Aubrey Seymour on 2 April 2015 (2 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
21 April 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
21 April 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
21 April 2010Termination of appointment of Ruth Bracken as a director (2 pages)
21 April 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
21 April 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 21 April 2010 (2 pages)
21 April 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
21 April 2010Appointment of Mr Simon Charles Godwin as a director (3 pages)
21 April 2010Appointment of Mr Simon Charles Godwin as a director (3 pages)
21 April 2010Company name changed de facto 1752 LIMITED\certificate issued on 21/04/10
  • RES15 ‐ Change company name resolution on 2010-04-15
(3 pages)
21 April 2010Appointment of Mr Mark Aubrey Seymour as a director (3 pages)
21 April 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
21 April 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
21 April 2010Change of name notice (2 pages)
21 April 2010Company name changed de facto 1752 LIMITED\certificate issued on 21/04/10
  • RES15 ‐ Change company name resolution on 2010-04-15
(3 pages)
21 April 2010Appointment of Mr Mark Aubrey Seymour as a director (3 pages)
21 April 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 21 April 2010 (2 pages)
21 April 2010Termination of appointment of Ruth Bracken as a director (2 pages)
21 April 2010Change of name notice (2 pages)
30 March 2010Incorporation (15 pages)
30 March 2010Incorporation (15 pages)