About

Registered Number: 03867729
Date of Incorporation: 28/10/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: MARTIN & FAHY, 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP

 

Mal's E-commerce Ltd was registered on 28 October 1999, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Stewart, Jenny Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEWART, Jenny Margaret 14 February 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 29 June 2010
AD01 - Change of registered office address 25 June 2010
AD01 - Change of registered office address 25 June 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 04 October 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 12 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 01 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
225 - Change of Accounting Reference Date 09 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1999
287 - Change in situation or address of Registered Office 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.