About

Registered Number: 05569249
Date of Incorporation: 20/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 2 months ago)
Registered Address: 4 Willowbrook Cottages, Shottery Road, Stratford-Upon-Avon, Warwickshire, CV37 9QG

 

Chris Malam Ltd was registered on 20 September 2005, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Malam, Christopher Benson, Laycock, Vera for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAYCOCK, Vera 08 February 2006 09 February 2006 1
Secretary Name Appointed Resigned Total Appointments
MALAM, Christopher Benson 08 February 2006 09 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 07 November 2016
AA - Annual Accounts 18 October 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 21 September 2013
CH01 - Change of particulars for director 21 September 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 30 September 2011
AD01 - Change of registered office address 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 15 July 2009
MEM/ARTS - N/A 08 April 2009
CERTNM - Change of name certificate 02 April 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 18 March 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 01 May 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
363a - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
287 - Change in situation or address of Registered Office 10 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
NEWINC - New incorporation documents 20 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.