About

Registered Number: 04764242
Date of Incorporation: 14/05/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 8 months ago)
Registered Address: Beggars Barn, Shutford, Banbury, Oxfordshire, OX15 6JD

 

Based in Oxfordshire, Malachi Ltd was setup in 2003, it's status at Companies House is "Dissolved". The business has 3 directors listed as Alvarez, Janet Susan, Charles Cook & Company Limited, Shaughnessy, Eileen Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALVAREZ, Janet Susan 18 September 2008 01 February 2010 1
CHARLES COOK & COMPANY LIMITED 29 January 2008 18 September 2008 1
SHAUGHNESSY, Eileen Margaret 14 May 2003 29 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 28 March 2014
3.6 - Abstract of receipt and payments in receivership 28 January 2014
RM02 - N/A 16 January 2014
RM01 - N/A 26 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 23 March 2011
AA01 - Change of accounting reference date 07 September 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 10 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
AP03 - Appointment of secretary 01 March 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 14 May 2009
225 - Change of Accounting Reference Date 16 January 2009
287 - Change in situation or address of Registered Office 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 25 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
395 - Particulars of a mortgage or charge 09 February 2008
287 - Change in situation or address of Registered Office 16 November 2007
363a - Annual Return 07 June 2007
363a - Annual Return 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
AA - Annual Accounts 23 June 2006
287 - Change in situation or address of Registered Office 13 December 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 31 May 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 12 July 2004
288a - Notice of appointment of directors or secretaries 08 August 2003
RESOLUTIONS - N/A 21 June 2003
RESOLUTIONS - N/A 21 June 2003
RESOLUTIONS - N/A 21 June 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.