ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Angela Malik Limited

Angela Malik Limited is a dissolved company incorporated on 11 February 2008 with the registered office located in Southampton, Hampshire. Angela Malik Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 10 February 2016 (9 years ago)
Was 8 years old at the time of dissolution
Company No
06500195
Private limited company
Age
17 years
Incorporated 11 February 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
8a Carlton Crescent
Southampton
SO15 2EZ
Same address for the past 10 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
5
Shareholders
16
Controllers (PSC)
-
Director • Lives in UK • Born in Nov 1944
Director • Investment Partner • Lives in England • Born in Dec 1959
Director • Lives in England • Born in May 1957
Director • British • Lives in England • Born in Dec 1971
Secretary • British • Lives in England • Born in Jul 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kastos Investments LLP
Dennis William Patrick Hallahane and Oscar John Joseph Tymon are mutual people.
Active
Foresight Ventures VCT Plc
Christopher Charles Allner is a mutual person.
Active
Eden Accounting Limited
Janet Frances Rayner is a mutual person.
Active
Pinch Medical Systems Limited
Oscar John Joseph Tymon is a mutual person.
Active
Pembroke VCT Plc
Christopher Charles Allner is a mutual person.
Active
Lyme Bay Leisure Ltd
Janet Frances Rayner is a mutual person.
Active
Trinity & Associates Ltd
Janet Frances Rayner is a mutual person.
Active
Biodiversity Land Ltd
Janet Frances Rayner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2014)
Period Ended
31 Mar 2014
For period 31 Mar31 Mar 2014
Traded for 12 months
Cash in Bank
£291.67K
Increased by £289.59K (+13889%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£562.66K
Increased by £444.69K (+377%)
Total Liabilities
-£137.08K
Decreased by £3.63K (-3%)
Net Assets
£425.58K
Increased by £448.31K (-1972%)
Debt Ratio (%)
24%
Decreased by 94.91% (-80%)
Latest Activity
Registered Address Changed
10 Years Ago on 24 Mar 2015
Voluntary Liquidator Appointed
10 Years Ago on 19 Mar 2015
Mark William Mcculloch Resigned
10 Years Ago on 23 Jan 2015
Small Accounts Submitted
10 Years Ago on 30 Dec 2014
Mr Mark William Mcculloch Appointed
11 Years Ago on 24 Jun 2014
Confirmation Submitted
11 Years Ago on 12 Feb 2014
Small Accounts Submitted
12 Years Ago on 8 Oct 2013
Mr Christopher Charles Allner Appointed
12 Years Ago on 6 Aug 2013
Confirmation Submitted
12 Years Ago on 26 Mar 2013
Small Accounts Submitted
12 Years Ago on 6 Jan 2013
Get Credit Report
Discover Angela Malik Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 10 Nov 2015
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 20 May 2015
Registered office address changed from 6 Churchfield Road London W3 6EG to 8a Carlton Crescent Southampton SO15 2EZ on 24 March 2015
Submitted on 24 Mar 2015
Statement of affairs with form 4.19
Submitted on 19 Mar 2015
Appointment of a voluntary liquidator
Submitted on 19 Mar 2015
Resolutions
Submitted on 19 Mar 2015
Termination of appointment of Mark William Mcculloch as a director on 23 January 2015
Submitted on 5 Feb 2015
Total exemption small company accounts made up to 31 March 2014
Submitted on 30 Dec 2014
Appointment of Mr Mark William Mcculloch as a director
Submitted on 24 Jun 2014
Memorandum and Articles of Association
Submitted on 1 Apr 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year