Company NameMalabar Investments Limited
Company StatusDissolved
Company Number07234000
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Directors

Director NameMr Nicholas Richard Brand
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMyles Gregory Dale Treharne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Stephen James Ullman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed23 April 2010(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBen Ferry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Application to strike the company off the register (3 pages)
16 February 2011Application to strike the company off the register (3 pages)
26 January 2011Solvency Statement dated 24/01/11 (1 page)
26 January 2011Statement of capital on 26 January 2011
  • GBP 0.01
(5 pages)
26 January 2011Statement by Directors (1 page)
26 January 2011Statement of capital on 26 January 2011
  • GBP 0.01
(5 pages)
26 January 2011Statement by directors (1 page)
26 January 2011Solvency statement dated 24/01/11 (1 page)
26 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2011Termination of appointment of Ben Ferry as a director (1 page)
24 January 2011Termination of appointment of Ben Ferry as a director (1 page)
23 April 2010Incorporation (47 pages)
23 April 2010Incorporation (47 pages)