About

Registered Number: 02581997
Date of Incorporation: 13/02/1991 (33 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2017 (6 years and 8 months ago)
Registered Address: Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD

 

Founded in 1991, Malden Electronics Ltd are based in Epsom, it's status at Companies House is "Dissolved". There are 4 directors listed as Thorne, Graham, Cross, Kevin Jonathan, Evans, Carolyn, Rowe, Michael for Malden Electronics Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWE, Michael 28 February 1991 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
THORNE, Graham 01 March 2016 - 1
CROSS, Kevin Jonathan 12 February 1999 31 July 2006 1
EVANS, Carolyn 31 July 2006 01 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 17 May 2017
AD01 - Change of registered office address 18 October 2016
RESOLUTIONS - N/A 12 October 2016
4.70 - N/A 12 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2016
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AP03 - Appointment of secretary 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 February 2014
MR04 - N/A 05 September 2013
MR04 - N/A 05 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 16 February 2005
287 - Change in situation or address of Registered Office 04 January 2005
395 - Particulars of a mortgage or charge 18 November 2004
AA - Annual Accounts 20 May 2004
363a - Annual Return 26 February 2004
AA - Annual Accounts 29 October 2003
363a - Annual Return 17 March 2003
AA - Annual Accounts 26 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 16 May 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 29 March 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 10 March 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 21 February 1993
363s - Annual Return 21 February 1993
287 - Change in situation or address of Registered Office 02 October 1992
395 - Particulars of a mortgage or charge 11 September 1992
AA - Annual Accounts 20 February 1992
363x - Annual Return 20 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
287 - Change in situation or address of Registered Office 07 August 1991
RESOLUTIONS - N/A 25 July 1991
MEM/ARTS - N/A 25 July 1991
123 - Notice of increase in nominal capital 25 July 1991
CERTNM - Change of name certificate 01 July 1991
288 - N/A 28 March 1991
395 - Particulars of a mortgage or charge 19 March 1991
NEWINC - New incorporation documents 13 February 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 November 2004 Outstanding

N/A

Legal charge 04 September 1992 Fully Satisfied

N/A

Debenture 28 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.