About

Registered Number: 08661026
Date of Incorporation: 22/08/2013 (10 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: 05th Floor, 24 Old Bond Street, London, W1S 4AW

 

Malmsey Ltd was registered on 22 August 2013 and are based in London. We don't know the number of employees at this company. The organisation has 4 directors listed as Rjp Secretaries Ltd, Constable, Jamie Christopher, Ward, Peter Martin, Obs 24 Llp.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBS 24 LLP 22 August 2013 18 September 2015 1
Secretary Name Appointed Resigned Total Appointments
RJP SECRETARIES LTD 22 August 2013 - 1
CONSTABLE, Jamie Christopher 22 August 2013 18 September 2015 1
WARD, Peter Martin 22 August 2013 18 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 20 October 2017
CS01 - N/A 05 September 2017
PSC07 - N/A 01 September 2017
AA - Annual Accounts 31 May 2017
CH01 - Change of particulars for director 29 September 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 22 April 2016
CH01 - Change of particulars for director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM02 - Termination of appointment of secretary 06 October 2015
AP01 - Appointment of director 06 October 2015
AP02 - Appointment of corporate director 06 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AP01 - Appointment of director 05 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 03 June 2015
CERTNM - Change of name certificate 14 March 2015
RESOLUTIONS - N/A 25 February 2015
CERTNM - Change of name certificate 07 November 2014
AR01 - Annual Return 29 August 2014
AP02 - Appointment of corporate director 15 January 2014
RESOLUTIONS - N/A 28 August 2013
NEWINC - New incorporation documents 22 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.