Company NameMLP Mortgage Lending Limited
Company StatusDissolved
Company Number05050171
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameMalik Laws Partnership Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRaja Zahid Hussain
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed21 March 2004(1 month after company formation)
Appointment Duration2 years, 7 months (closed 14 November 2006)
RolePractice Manager
Correspondence Address52 Barrow Hill Road
Manchester
Lancashire
M8 8DB
Secretary NameDr Liaqat Ali Malik
NationalityBritish
StatusClosed
Appointed21 March 2004(1 month after company formation)
Appointment Duration2 years, 7 months (closed 14 November 2006)
RoleLawyer
Correspondence Address2 Plover Close
Bamford
Rochdale
Lancashire
OL11 5PU
Director NameDr Liaqat Malik
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address2 Plover Close
Bamford
Rochdale
Lancashire
OL11 5PU
Director NameDr Liaqat Malik
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Plover Close
Bamford
Rochdale
Lancashire
OL11 5PU
Secretary NameRaja Zahid Hussain
NationalityPakistani
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Regent House
Denison Road
Manchester
M14 5RY
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressRobin Hood Chambers
1 Robin Hood Street
Manchester
M8 5EJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
18 January 2005Company name changed malik laws partnership LIMITED\certificate issued on 18/01/05 (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
14 April 2004Ad 21/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: malik laws partnership LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2004Secretary resigned (1 page)