NEW MALDEN HOUSE LIMITED

86 Bondway, London, SW8 1SF
StatusDISSOLVED
Company No.02505599
CategoryPrivate Limited Company
Incorporated24 May 1990
Age33 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution30 Aug 2016
Years7 years, 8 months, 15 days

SUMMARY

NEW MALDEN HOUSE LIMITED is an dissolved private limited company with number 02505599. It was incorporated 33 years, 11 months, 21 days ago, on 24 May 1990 and it was dissolved 7 years, 8 months, 15 days ago, on 30 August 2016. The company address is 86 Bondway, London, SW8 1SF.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Jun 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr Erik Henry Klotz

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-06

Officer name: Mr Fredrik Jonas Widlund

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Laborda Wigzell

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Tice

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2013

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Sunley Tice

Change date: 2013-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Sunley Tice

Change date: 2012-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-10

Officer name: Mr Erik Henry Klotz

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Mr Erik Henry Klotz

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Wills

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Sunley Tice

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Howard Whiteley

Change date: 2010-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Mr Erik Henry Klotz

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Howard Whiteley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr Erik Henry Klotz

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tom Julian Lynall Wills

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alain Gustave Paul Millet

Change date: 2009-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-09

Officer name: Mr David Francis Fuller

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-09

Officer name: Mr David Francis Fuller

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Miscellaneous

Date: 16 Jun 2009

Category: Miscellaneous

Type: MISC

Description: Memorandum of capital - processed 16/06/09

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 11/06/09

Documents

View document PDF

Resolution

Date: 16 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed david francis fuller

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sarah ghinn

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 16/01/2009 from 86 bondway london SW8 1SF united kingdom

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed tom julian lynall wills

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steven board

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Address

Type: 287

Description: Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director per sjoberg

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed erik henry klotz

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 31/01/07 from: 26TH floor portland house bressenden place london SW1E 5BG

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/09/06--------- £ si 2000000@1=2000000 £ ic 500000/2500000

Documents

View document PDF

Resolution

Date: 27 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/09/06

Documents

View document PDF

Resolution

Date: 27 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/12/05--------- £ si 4000000@1

Documents

View document PDF

Resolution

Date: 18 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/12/05

Documents

View document PDF

Resolution

Date: 18 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/12/04--------- £ si 499998@1=499998 £ ic 2/500000

Documents

View document PDF

Resolution

Date: 06 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Capital

Type: 123

Description: £ nc 100/500000 23/12/04

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 26 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/02; full list of members

Documents

View document PDF

Resolution

Date: 17 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/01; full list of members

Documents

View document PDF


Some Companies

BEN G WOOD LIMITED

48 ARWENACK STREET,FALMOUTH,TR11 3JH

Number:11123765
Status:ACTIVE
Category:Private Limited Company

BURKE & CLEMENS LIMITED

TRINITY COURT,SUTTON,SM1 1SH

Number:02521542
Status:ACTIVE
Category:Private Limited Company

CESTRIAN CONSTRUCTION LTD

94 MELBOURNE ROAD,CHESTER,CH1 5JG

Number:09611275
Status:ACTIVE
Category:Private Limited Company

HERMES INFRASTRUCTURE FUND I LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009606
Status:ACTIVE
Category:Limited Partnership

PCHU LIMITED

61 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:09235606
Status:ACTIVE
Category:Private Limited Company

REES TAVERNS LTD

7 CONDUIT LANE,CARMARTHEN,SA31 1LD

Number:11638951
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source