About

Registered Number: 04774053
Date of Incorporation: 22/05/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (8 years and 8 months ago)
Registered Address: Unit 23 Canalot Studios, 222 Kensal Road, London, W10 5BN

 

Based in London, St. Albans (Maltings 1) Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PINNELL, Adam 15 February 2012 18 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 09 May 2016
AA - Annual Accounts 23 March 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 29 September 2014
AUD - Auditor's letter of resignation 14 August 2014
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 12 June 2014
AD01 - Change of registered office address 06 March 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 May 2012
AP03 - Appointment of secretary 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
AD01 - Change of registered office address 14 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH03 - Change of particulars for secretary 02 June 2010
AA - Annual Accounts 05 November 2009
AP01 - Appointment of director 23 October 2009
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
287 - Change in situation or address of Registered Office 09 April 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
AA - Annual Accounts 19 May 2008
225 - Change of Accounting Reference Date 13 May 2008
287 - Change in situation or address of Registered Office 27 February 2008
225 - Change of Accounting Reference Date 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 11 June 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
225 - Change of Accounting Reference Date 22 September 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 18 May 2006
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
363a - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
AA - Annual Accounts 14 March 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
225 - Change of Accounting Reference Date 17 November 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
363s - Annual Return 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
RESOLUTIONS - N/A 08 October 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
395 - Particulars of a mortgage or charge 18 September 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
395 - Particulars of a mortgage or charge 26 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

Description Date Status Charge by
Shares charge 11 September 2003 Fully Satisfied

N/A

Debenture 20 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.