About

Registered Number: 04205877
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: 8 Westall Close, Hertford, Herts, SG13 8EY

 

B & A Malin Ltd was setup in 2001. The current directors of the business are Malin, Katherine Louise, Malin, Anita. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIN, Anita 25 April 2001 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
MALIN, Katherine Louise 30 September 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 18 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 16 December 2011
CH03 - Change of particulars for secretary 14 June 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 18 May 2010
TM02 - Termination of appointment of secretary 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AP03 - Appointment of secretary 12 January 2010
AD01 - Change of registered office address 09 November 2009
AA - Annual Accounts 09 November 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 25 November 2008
363s - Annual Return 24 June 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
287 - Change in situation or address of Registered Office 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.