Company NameMaluka Services Limited
Company StatusDissolved
Company Number06195354
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark John Nunn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameKathleen Joy Nunn
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMrs Kathleen Joy Nunn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(8 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Kathleen Nunn
50.00%
Ordinary
50 at £1Mark Nunn
50.00%
Ordinary

Financials

Year2014
Net Worth£43,143
Cash£82,887
Current Liabilities£39,744

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
14 May 2020Application to strike the company off the register (3 pages)
7 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
3 August 2015Appointment of Mrs Kathleen Joy Nunn as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mrs Kathleen Joy Nunn as a director on 31 July 2015 (2 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Registered office address changed from 13 Felipe Road Chafford Hundred Grays Essex RM16 6NE to 44/54 Orsett Road Grays Essex RM17 5ED on 14 April 2015 (1 page)
14 April 2015Secretary's details changed for Kathleen Joy Nunn on 1 April 2014 (1 page)
14 April 2015Director's details changed for Mr Mark John Nunn on 1 April 2014 (2 pages)
14 April 2015Registered office address changed from 13 Felipe Road Chafford Hundred Grays Essex RM16 6NE to 44/54 Orsett Road Grays Essex RM17 5ED on 14 April 2015 (1 page)
14 April 2015Director's details changed for Mr Mark John Nunn on 1 April 2014 (2 pages)
14 April 2015Secretary's details changed for Kathleen Joy Nunn on 1 April 2014 (1 page)
14 April 2015Director's details changed for Mr Mark John Nunn on 1 April 2014 (2 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Secretary's details changed for Kathleen Joy Nunn on 1 April 2014 (1 page)
6 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
6 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2010Registered office address changed from 41 Mary Rose Close, Chafford Hundred, Grays Essex RM16 6LY on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 41 Mary Rose Close, Chafford Hundred, Grays Essex RM16 6LY on 23 December 2010 (1 page)
25 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
25 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 April 2010Director's details changed for Mark John Nunn on 30 March 2010 (2 pages)
25 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
25 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 April 2010Director's details changed for Mark John Nunn on 30 March 2010 (2 pages)
20 April 2009Return made up to 30/03/09; full list of members (3 pages)
20 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2009Return made up to 30/03/09; full list of members (3 pages)
17 November 2008Return made up to 30/03/08; full list of members (3 pages)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 November 2008Return made up to 30/03/08; full list of members (3 pages)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 March 2007Incorporation (30 pages)
30 March 2007Incorporation (30 pages)