About

Registered Number: 01326834
Date of Incorporation: 23/08/1977 (46 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 102 Park Lane, Croydon, Surrey, CR0 1JB

 

Malayalam Plantations (Holdings) Ltd was setup in 1977. Ozard, Martin Nicholas, Breitenstein, Stefan, Guinness, Anthony Jack, Guinness, Anthony Jack are listed as the directors of Malayalam Plantations (Holdings) Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OZARD, Martin Nicholas 31 May 2011 - 1
BREITENSTEIN, Stefan 15 December 1994 31 May 2011 1
GUINNESS, Anthony Jack 31 May 2011 23 September 2016 1
GUINNESS, Anthony Jack N/A 29 October 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 04 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 23 April 2018
AA - Annual Accounts 16 March 2018
AA - Annual Accounts 16 March 2018
PSC02 - N/A 16 March 2018
CS01 - N/A 16 March 2018
RT01 - Application for administrative restoration to the register 16 March 2018
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM02 - Termination of appointment of secretary 27 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 13 August 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 June 2011
AP01 - Appointment of director 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 23 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
363s - Annual Return 08 July 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 29 June 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
AA - Annual Accounts 11 August 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 10 August 1998
287 - Change in situation or address of Registered Office 25 July 1997
363s - Annual Return 29 June 1997
AA - Annual Accounts 14 April 1997
AUD - Auditor's letter of resignation 19 January 1997
288 - N/A 20 August 1996
363a - Annual Return 19 August 1996
AA - Annual Accounts 03 April 1996
288 - N/A 17 January 1996
288 - N/A 11 December 1995
287 - Change in situation or address of Registered Office 11 December 1995
288 - N/A 11 December 1995
AA - Annual Accounts 23 October 1995
287 - Change in situation or address of Registered Office 21 September 1995
363x - Annual Return 21 July 1995
288 - N/A 18 January 1995
288 - N/A 20 December 1994
288 - N/A 20 December 1994
AA - Annual Accounts 21 October 1994
363x - Annual Return 12 July 1994
288 - N/A 13 May 1994
AA - Annual Accounts 01 November 1993
363x - Annual Return 03 August 1993
363s - Annual Return 17 July 1992
AA - Annual Accounts 18 June 1992
400 - Particulars of a mortgage or charge subject to which property has been acquired 09 January 1992
AA - Annual Accounts 04 September 1991
363x - Annual Return 04 September 1991
287 - Change in situation or address of Registered Office 03 July 1991
288 - N/A 13 January 1991
288 - N/A 13 December 1990
287 - Change in situation or address of Registered Office 07 August 1990
AA - Annual Accounts 23 July 1990
363 - Annual Return 23 July 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 06 September 1989
287 - Change in situation or address of Registered Office 24 November 1988
288 - N/A 18 August 1988
288 - N/A 02 August 1988
288 - N/A 02 August 1988
287 - Change in situation or address of Registered Office 02 August 1988
395 - Particulars of a mortgage or charge 18 July 1988
AUD - Auditor's letter of resignation 15 July 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 July 1988
RESOLUTIONS - N/A 08 July 1988
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 05 July 1988
OC138 - Order of Court 17 June 1988
363 - Annual Return 25 May 1988
288 - N/A 04 May 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 24 November 1987
AA - Annual Accounts 06 November 1987
363 - Annual Return 19 December 1986
AA - Annual Accounts 27 November 1986
288 - N/A 05 July 1986
363 - Annual Return 27 November 1979
363 - Annual Return 02 February 1979
NEWINC - New incorporation documents 23 August 1977

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 07 July 1988 Fully Satisfied

N/A

Debenture 07 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.