Company NameMelinite Securities Limited
Company StatusDissolved
Company Number00854426
CategoryPrivate Limited Company
Incorporation Date15 July 1965(58 years, 9 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAgota Juliana Cohen
NationalityBritish
StatusClosed
Appointed06 October 1992(27 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address17 Manor Hall Avenue
London
NW4 1PA
Director NameNorman Brian Cohen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(37 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address6 Sandy Lane
Yarnton
Oxfordshire
OX5 1PB
Director NameMr Alexander Mordecai Cohen
Date of BirthJanuary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(27 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 December 2000)
RoleCompany Director
Correspondence Address38 Cedars Close
Hendon
London
NW4 1TR
Director NameMrs Bessie Cohen
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(27 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressWhiteoaks 38 Cedars Close
London
NW4 1TR
Director NameMr Irving Neville Cohen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(27 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address17 Manor Hall Avenue
Hendon
London
NW4 1PA
Secretary NameMr Irving Neville Cohen
NationalityBritish
StatusResigned
Appointed06 October 1992(27 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address17 Manor Hall Avenue
Hendon
London
NW4 1PA

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£133,583
Cash£104,325
Current Liabilities£212,762

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003New director appointed (2 pages)
30 October 2002Return made up to 06/10/02; full list of members (2 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 November 2001Return made up to 06/10/01; full list of members (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
14 December 2000Return made up to 06/10/00; full list of members (3 pages)
31 July 2000Full accounts made up to 30 June 1999 (11 pages)
21 November 1999Registered office changed on 21/11/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
3 November 1999Return made up to 06/10/99; full list of members (8 pages)
23 November 1998Return made up to 06/10/98; full list of members (8 pages)
23 November 1998Registered office changed on 23/11/98 from: 8 baltic street east london EC1Y 0UJ (1 page)
22 May 1998Full accounts made up to 30 June 1997 (12 pages)
3 December 1997Return made up to 06/10/97; full list of members (8 pages)
20 May 1997Full accounts made up to 30 June 1996 (14 pages)
3 December 1996Return made up to 06/10/96; full list of members (8 pages)
6 May 1996Full accounts made up to 30 June 1995 (13 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1995Registered office changed on 14/12/95 from: 8 baltic street london EC1Y 0TB (1 page)
19 May 1995Full accounts made up to 30 June 1994 (14 pages)
12 March 1983Accounts made up to 30 June 1982 (9 pages)