About

Registered Number: 06504316
Date of Incorporation: 14/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/04/2020 (4 years ago)
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

Malling & Partners Ltd was founded on 14 February 2008 and has its registered office in Kent, it has a status of "Dissolved". We do not know the number of employees at Malling & Partners Ltd. The companies directors are Turner, Alan, Eggert, Stephen, Eggett, Stephen Ernest Frank, Hewitt, Robert Charles, Turner, Alan, Turner, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGERT, Stephen 09 January 2009 30 January 2009 1
EGGETT, Stephen Ernest Frank 14 February 2008 15 July 2008 1
HEWITT, Robert Charles 15 July 2008 12 January 2009 1
TURNER, Alan 15 February 2010 06 July 2011 1
TURNER, Paul 06 July 2011 14 July 2011 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Alan 14 February 2008 30 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 April 2020
LIQ14 - N/A 13 January 2020
LIQ03 - N/A 11 November 2019
LIQ03 - N/A 04 January 2019
LIQ03 - N/A 01 December 2017
4.68 - Liquidator's statement of receipts and payments 21 December 2016
4.68 - Liquidator's statement of receipts and payments 30 December 2015
4.68 - Liquidator's statement of receipts and payments 05 January 2015
4.68 - Liquidator's statement of receipts and payments 28 October 2013
AD01 - Change of registered office address 30 October 2012
RESOLUTIONS - N/A 29 October 2012
4.20 - N/A 29 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 February 2010
AP01 - Appointment of director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 10 December 2009
287 - Change in situation or address of Registered Office 24 September 2009
287 - Change in situation or address of Registered Office 24 August 2009
DISS40 - Notice of striking-off action discontinued 01 July 2009
363a - Annual Return 30 June 2009
225 - Change of Accounting Reference Date 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.