Company NameMalka's Limited
Company StatusDissolved
Company Number05071298
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Shabbir Hussain
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2004(1 week, 2 days after company formation)
Appointment Duration11 years, 5 months (closed 01 September 2015)
RoleSalesman
Country of ResidenceEngland
Correspondence Address53 Saddlecote Close
Manchester
M8 5QE
Secretary NameTathir Fatima Hassain
NationalityBritish
StatusResigned
Appointed20 March 2004(1 week, 2 days after company formation)
Appointment Duration4 years (resigned 14 April 2008)
RoleSales Person
Correspondence Address21 Albert Place
Washington
Tyne & Wear
NE38 7BW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.malkas.co.uk

Location

Registered Address148 Cheetham Hill Road
Manchester
M8 8PZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Shabbir Hussain
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
24 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 April 2012Director's details changed for Shabbir Hussain on 11 March 2012 (2 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Shabbir Hussain on 11 March 2012 (2 pages)
4 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
4 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
28 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
26 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 March 2009Return made up to 11/03/09; full list of members (6 pages)
27 March 2009Return made up to 11/03/09; full list of members (6 pages)
17 February 2009Return made up to 11/03/08; full list of members (6 pages)
17 February 2009Return made up to 11/03/08; full list of members (6 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 April 2008Appointment terminated secretary tathir hassain (1 page)
17 April 2008Director's change of particulars / shabbir hussain / 14/04/2008 (1 page)
17 April 2008Appointment terminated secretary tathir hassain (1 page)
17 April 2008Director's change of particulars / shabbir hussain / 14/04/2008 (1 page)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 June 2007Return made up to 11/03/07; full list of members (2 pages)
13 June 2007Return made up to 11/03/07; full list of members (2 pages)
20 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
20 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
18 April 2006Return made up to 11/03/06; full list of members (6 pages)
18 April 2006Return made up to 11/03/06; full list of members (6 pages)
28 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
28 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
15 December 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
15 December 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
16 June 2005Return made up to 11/03/05; full list of members (6 pages)
16 June 2005Return made up to 11/03/05; full list of members (6 pages)
26 April 2004Secretary's particulars changed (1 page)
26 April 2004Secretary's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004Registered office changed on 29/03/04 from: 3 waltham rd whalley range manchester M16 8PG (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004Ad 20/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2004Registered office changed on 29/03/04 from: 3 waltham rd whalley range manchester M16 8PG (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004Ad 20/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
11 March 2004Incorporation (9 pages)
11 March 2004Incorporation (9 pages)