About

Registered Number: 01779101
Date of Incorporation: 19/12/1983 (40 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2019 (5 years ago)
Registered Address: Savants, 83 Victoria Street, London, SW1H 0HW,

 

The Malabar Cotton Company Ltd was founded on 19 December 1983 and are based in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. Lue, Mylton Vehi, Maxwell, Allan Armour are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUE, Mylton Vehi 31 December 2000 01 September 2006 1
MAXWELL, Allan Armour 01 September 2006 12 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2019
LIQ14 - N/A 11 February 2019
LIQ03 - N/A 12 November 2018
RESOLUTIONS - N/A 13 September 2017
LIQ02 - N/A 13 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2017
AD01 - Change of registered office address 01 September 2017
MR04 - N/A 07 July 2017
CS01 - N/A 21 November 2016
MR01 - N/A 17 November 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 February 2015
AD01 - Change of registered office address 23 January 2015
AA - Annual Accounts 17 September 2014
MR04 - N/A 02 April 2014
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 02 December 2013
AD04 - Change of location of company records to the registered office 02 December 2013
AA - Annual Accounts 30 September 2013
MG01 - Particulars of a mortgage or charge 15 February 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 06 November 2012
AD01 - Change of registered office address 30 October 2012
TM02 - Termination of appointment of secretary 14 December 2011
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 19 January 2009
395 - Particulars of a mortgage or charge 13 January 2009
395 - Particulars of a mortgage or charge 13 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
AA - Annual Accounts 11 November 2008
395 - Particulars of a mortgage or charge 27 June 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 16 January 2008
353 - Register of members 16 January 2008
363a - Annual Return 17 January 2007
AA - Annual Accounts 24 October 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 16 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 25 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 25 January 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 14 January 1998
288c - Notice of change of directors or secretaries or in their particulars 14 January 1998
AA - Annual Accounts 24 July 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 27 August 1996
395 - Particulars of a mortgage or charge 11 July 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 05 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1995
363s - Annual Return 16 February 1995
AA - Annual Accounts 04 January 1995
288 - N/A 15 September 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 16 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1994
395 - Particulars of a mortgage or charge 18 November 1993
363s - Annual Return 18 May 1993
363a - Annual Return 22 February 1993
AA - Annual Accounts 05 February 1993
AA - Annual Accounts 06 July 1992
287 - Change in situation or address of Registered Office 10 June 1992
AA - Annual Accounts 12 April 1991
287 - Change in situation or address of Registered Office 11 February 1991
363x - Annual Return 09 February 1991
287 - Change in situation or address of Registered Office 14 November 1990
288 - N/A 14 November 1990
AA - Annual Accounts 30 May 1990
395 - Particulars of a mortgage or charge 16 May 1990
363 - Annual Return 14 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1990
363 - Annual Return 07 March 1989
AA - Annual Accounts 07 February 1989
PUC 2 - N/A 13 October 1988
287 - Change in situation or address of Registered Office 06 October 1988
AA - Annual Accounts 06 September 1988
CERTNM - Change of name certificate 24 February 1988
363 - Annual Return 24 February 1988
CERTNM - Change of name certificate 24 February 1988
363 - Annual Return 16 December 1986
363 - Annual Return 16 December 1986
363 - Annual Return 16 December 1986
363 - Annual Return 16 December 1986
287 - Change in situation or address of Registered Office 16 December 1986
AA - Annual Accounts 18 November 1986
AA - Annual Accounts 18 November 1986
NEWINC - New incorporation documents 19 December 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2016 Fully Satisfied

N/A

Debenture 14 February 2013 Outstanding

N/A

Composite guarantee and debenture 05 January 2009 Outstanding

N/A

Debenture 05 January 2009 Fully Satisfied

N/A

Floating charge (all assets) 24 June 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 09 July 1996 Fully Satisfied

N/A

Charge over credit balances 05 November 1993 Fully Satisfied

N/A

Gurantee & debenture 09 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.