About

Registered Number: 05809306
Date of Incorporation: 08/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: Ground Floor Right, 64 Paul Street, London, EC2A 4NG,

 

Maltem Uk Ltd was registered on 08 May 2006 with its registered office in London, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Sgf Uk Corporate Services Ltd, Clamen, Jean-luc, Mennesson, Pascal at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAMEN, Jean-Luc 08 May 2006 - 1
MENNESSON, Pascal 08 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SGF UK CORPORATE SERVICES LTD 20 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 20 November 2014
DISS40 - Notice of striking-off action discontinued 27 September 2014
AA - Annual Accounts 26 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 17 June 2013
CH04 - Change of particulars for corporate secretary 17 June 2013
AD01 - Change of registered office address 11 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 27 September 2011
CH01 - Change of particulars for director 13 September 2011
AP04 - Appointment of corporate secretary 13 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
CH01 - Change of particulars for director 13 September 2011
DISS40 - Notice of striking-off action discontinued 09 February 2011
AA - Annual Accounts 08 February 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH04 - Change of particulars for corporate secretary 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 01 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 06 June 2009
287 - Change in situation or address of Registered Office 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 13 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2008
353 - Register of members 12 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 12 June 2007
287 - Change in situation or address of Registered Office 14 March 2007
225 - Change of Accounting Reference Date 12 June 2006
RESOLUTIONS - N/A 30 May 2006
RESOLUTIONS - N/A 30 May 2006
RESOLUTIONS - N/A 30 May 2006
RESOLUTIONS - N/A 30 May 2006
RESOLUTIONS - N/A 30 May 2006
RESOLUTIONS - N/A 30 May 2006
RESOLUTIONS - N/A 30 May 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.