About

Registered Number: 06312795
Date of Incorporation: 13/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2017 (6 years and 8 months ago)
Registered Address: 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Gerard Mallen Building Services Ltd was founded on 13 July 2007 and are based in West Midlands, it's status in the Companies House registry is set to "Dissolved". The companies directors are Mallen, Gerard, Rogers, Tracey Dawn. We don't currently know the number of employees at Gerard Mallen Building Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLEN, Gerard 13 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Tracey Dawn 13 July 2007 01 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 June 2017
4.68 - Liquidator's statement of receipts and payments 17 March 2017
AD01 - Change of registered office address 15 March 2017
4.68 - Liquidator's statement of receipts and payments 18 March 2016
AD01 - Change of registered office address 29 January 2015
RESOLUTIONS - N/A 28 January 2015
4.20 - N/A 28 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 29 April 2014
DISS40 - Notice of striking-off action discontinued 01 March 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
TM02 - Termination of appointment of secretary 26 February 2014
AD01 - Change of registered office address 26 February 2014
TM02 - Termination of appointment of secretary 26 February 2014
DISS16(SOAS) - N/A 20 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 14 October 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 11 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 05 May 2010
AD01 - Change of registered office address 18 November 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
287 - Change in situation or address of Registered Office 07 July 2009
AA - Annual Accounts 26 May 2009
363s - Annual Return 05 August 2008
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.