Company NameMaliba Limited
Company StatusDissolved
Company Number05991557
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 5 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameKamber Ayhan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 18 March 2014)
RoleCaterer
Country of ResidenceEngland
Correspondence Address38 Osward Place
Edmonton
London
N9 7EF
Secretary NameRafet Ayhan
NationalityBritish
StatusClosed
Appointed01 January 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 18 March 2014)
RoleCompany Director
Correspondence Address48 Rosebery Road
Grays
Essex
RM17 5YT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address12 Clarence Road
Grays
Essex
RM17 6QA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Shareholders

1 at 1Kamber Ayhan
50.00%
Ordinary
1 at 1Rafet Ayhan
50.00%
Ordinary

Financials

Year2014
Turnover£116,695
Gross Profit£81,907
Net Worth£161
Cash£9,392
Current Liabilities£21,979

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2011Compulsory strike-off action has been suspended (1 page)
5 February 2011Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 2
(4 pages)
20 January 2010Director's details changed for Kamber Ayhan on 8 November 2009 (2 pages)
20 January 2010Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 2
(4 pages)
20 January 2010Director's details changed for Kamber Ayhan on 8 November 2009 (2 pages)
20 January 2010Director's details changed for Kamber Ayhan on 8 November 2009 (2 pages)
20 January 2010Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 2
(4 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
30 December 2008Return made up to 08/11/08; no change of members (4 pages)
30 December 2008Return made up to 08/11/08; no change of members (4 pages)
26 August 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
26 August 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
2 January 2008Return made up to 08/11/07; full list of members (6 pages)
2 January 2008Return made up to 08/11/07; full list of members (6 pages)
6 February 2007Registered office changed on 06/02/07 from: 8-10 stamford hill london N16 6XS (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 8-10 stamford hill london N16 6XS (1 page)
6 February 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
8 November 2006Incorporation (14 pages)
8 November 2006Incorporation (14 pages)