Company NameMalbone Consulting Services Ltd
Company StatusDissolved
Company Number08830909
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 2 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMichael Sid Albone
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michael Sid Albone
100.00%
Ordinary

Financials

Year2014
Net Worth£1,363
Cash£11,509
Current Liabilities£16,907

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Filing History

2 January 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Application to strike the company off the register (3 pages)
9 February 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
25 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
6 October 2015Registered office address changed from Block a Southgate Office Village 284 Chase Road London N14 6HF to 255 Green Lanes Palmers Green London N13 4XE on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Block a Southgate Office Village 284 Chase Road London N14 6HF to 255 Green Lanes Palmers Green London N13 4XE on 6 October 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
20 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 100
(4 pages)
16 January 2014Appointment of Michael Sid Albone as a director (3 pages)
7 January 2014Termination of appointment of Barbara Kahan as a director (3 pages)
3 January 2014Incorporation (36 pages)