MALL NOMINEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMALL NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03244544
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MALL NOMINEE LIMITED?

    • (7499) /

    Where is MALL NOMINEE LIMITED located?

    Registered Office Address
    5 Strand
    London
    WC2N 5AF
    Undeliverable Registered Office AddressNo

    What were the previous names of MALL NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EFFECTBEAUTY LIMITEDSep 02, 1996Sep 02, 1996

    What are the latest accounts for MALL NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for MALL NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Martin Reay Wood on Oct 15, 2010

    2 pagesCH01

    Annual return made up to Sep 02, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2010

    Statement of capital on Oct 06, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Land Securities Management Services Limited on Aug 02, 2010

    2 pagesCH02

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Accounts for a dormant company made up to Mar 31, 2009

    4 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    6 pages363a

    legacy

    6 pages363a

    Accounts made up to Mar 31, 2007

    4 pagesAA

    Accounts made up to Mar 31, 2006

    6 pagesAA

    legacy

    10 pages363a

    Accounts made up to Mar 31, 2005

    6 pagesAA

    legacy

    6 pages363a

    legacy

    2 pages403a

    legacy

    1 pages403a

    legacy

    2 pages403a

    legacy

    1 pages287

    legacy

    14 pages288a

    legacy

    3 pages288a

    legacy

    2 pages288a

    Who are the officers of MALL NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    AKERS, Richard John
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    Director
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    United KingdomEnglish73246590001
    GILL, Christopher Marshall
    Church Street
    KT17 4QA Epsom
    63
    Surrey
    Director
    Church Street
    KT17 4QA Epsom
    63
    Surrey
    United KingdomBritish133825020001
    WOOD, Martin Reay, Mr.
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandBritish89486930002
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4156575
    74974580001
    COHEN, Adam Hayden
    Baram
    64 Galley Lane
    EN5 4AL Arkley
    Hertfordshire
    Secretary
    Baram
    64 Galley Lane
    EN5 4AL Arkley
    Hertfordshire
    British205044390001
    EVERITT, Charles David
    Flat C 122 Farringdon Road
    EC1R 3AP London
    Secretary
    Flat C 122 Farringdon Road
    EC1R 3AP London
    British50165680001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COHEN, Adam Hayden
    Baram
    64 Galley Lane
    EN5 4AL Arkley
    Hertfordshire
    Director
    Baram
    64 Galley Lane
    EN5 4AL Arkley
    Hertfordshire
    United KingdomBritish205044390001
    EVERITT, Charles David
    Flat C 122 Farringdon Road
    EC1R 3AP London
    Director
    Flat C 122 Farringdon Road
    EC1R 3AP London
    British50165680001
    GOODMAN, Everard Nicholas
    5 Bryanston Court
    W1H 7HA London
    Director
    5 Bryanston Court
    W1H 7HA London
    United KingdomBritish3080770001
    PAYNE, Richard James
    14 Highfield Road
    CM1 2NQ Chelmsford
    Essex
    Director
    14 Highfield Road
    CM1 2NQ Chelmsford
    Essex
    British50165660003
    SHARPE, Darren John
    192 Noak Hill Road
    CM12 9UX Billericay
    Essex
    Director
    192 Noak Hill Road
    CM12 9UX Billericay
    Essex
    United KingdomBritish30525300003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MALL NOMINEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Dec 09, 1998
    Delivered On Dec 24, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the borrower (as defined) the nominee (as defined) and the company to the chargee and to the chargee as a counterparty under each finance document except for any obligation which, if it were so included, would result in this deed contravening section 151 of the companies act 1985
    Short particulars
    By way of first legal mortgage the property; by way of first fixed charge all plant and machinery uncalled capital and goodwill book and other debts; by way of first floating charge all its assets not otherwise effectively mortgaged or charged by way of fixed mortgage.. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Dec 24, 1998Registration of a charge (395)
    • Aug 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignation in security
    Created On Dec 02, 1998
    Delivered On Dec 22, 1998
    Satisfied
    Amount secured
    All liabilities due or to become due from the company ,the nominee and general partner to the chargee under each finance document or in any capacity whatsoever
    Short particulars
    All right title benefit and interest in and to the genral account and the rent account please refer to form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktinegesellschaft
    Transactions
    • Dec 22, 1998Registration of a charge (395)
    • Aug 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 20, 1996
    Delivered On Dec 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of each finance document except for any obligation which,if it were so included, would result in this deed contrvening section 151 of the companies act 1985
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Beyerische - Hypotheken - Und Wechsel -Bank Aktiengesellshaft London Branch
    Transactions
    • Dec 05, 1996Registration of a charge (395)
    • Aug 22, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0