Company NameMallon Associates International Limited
Company StatusDissolved
Company Number03222115
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameDr David Paul Mallon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(same day as company formation)
RoleComputer Consultant
Correspondence AddressCoristi
3 Cedar Hurst Place
Southampton
Sbu4
Bermuda
Secretary NameLisa Mallon
NationalityBritish
StatusClosed
Appointed17 February 2000(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 08 November 2005)
RoleCompany Director
Correspondence AddressCoristi
3 Cedar Hurst Place
Southampton
Sbu4
Bermuda
Secretary NameAlison Moore
NationalityBritish
StatusResigned
Appointed16 July 1996(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2000)
RoleCompany Director
Correspondence Address27 Back Lane
Knapton
York
YO2 6QJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9 Lisbon Square
Leeds
LS1 4LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
7 August 2003Return made up to 09/07/03; no change of members (6 pages)
2 June 2003Accounts for a small company made up to 30 April 2003 (6 pages)
2 June 2003Accounts for a small company made up to 30 April 2002 (6 pages)
28 March 2003Return made up to 09/07/02; full list of members (5 pages)
12 September 2002Accounts for a small company made up to 30 April 2001 (6 pages)
26 January 2002Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2001Registered office changed on 03/07/01 from: 27 back lane knapton york YO2 6QJ (1 page)
15 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 July 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
9 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 February 2000Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
1 October 1999Return made up to 09/07/99; full list of members (5 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 1999Ad 29/06/98--------- £ si 175000@1 (1 page)
16 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 1999£ nc 324000/336000 23/02/99 (1 page)
16 March 1999£ nc 149000/324000 29/06/98 (1 page)
16 March 1999Ad 23/02/99--------- £ si 12500@1=12500 £ ic 300002/312502 (2 pages)
13 March 1999Nc inc already adjusted 29/09/97 (1 page)
13 March 1999Ad 29/09/97--------- £ si 11875@1 (2 pages)
13 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1998Return made up to 09/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Accounts for a small company made up to 30 June 1997 (3 pages)
16 January 1998Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1997Ad 27/03/97--------- £ si 125000@1 (2 pages)
22 September 1997£ nc 10000/135000 27/03/97 (1 page)
17 July 1997Return made up to 09/07/97; full list of members (5 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Secretary's particulars changed (2 pages)
30 April 1997Registered office changed on 30/04/97 from: 6 swallow close shadwell leeds LS17 8XL (1 page)
19 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 July 1996Incorporation (13 pages)