Company NameMellcomm Limited
Company StatusDissolved
Company Number01460252
CategoryPrivate Limited Company
Incorporation Date9 November 1979(44 years, 5 months ago)
Dissolution Date1 April 1997 (27 years ago)
Previous NameThe Presentation Partnership Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimon Christopher Robert Mellor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 01 April 1997)
RoleAudio Visual And Conference Producer
Correspondence AddressFlat 1 49 Aldridge Road Villas
London
W11 1BN
Secretary NameVictoria Stringer
NationalityBritish
StatusClosed
Appointed22 September 1995(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 01 April 1997)
RoleCompany Director
Correspondence Address49 Aldridge Road Villas
London
W11 1BN
Director NameChristopher Hugh Matthews
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 29 December 1993)
RoleMarketing Director
Correspondence Address3 Stonecroft
Hyde Heath
Amersham
Buckinghamshire
HP6 5RF
Secretary NameChristopher Hugh Matthews
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 29 December 1993)
RoleCompany Director
Correspondence Address3 Stonecroft
Hyde Heath
Amersham
Buckinghamshire
HP6 5RF
Secretary NameNicola Duffy
NationalityBritish
StatusResigned
Appointed29 December 1993(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 November 1995)
RoleSecretary
Correspondence Address58 Ledbury Road
London
W11 9AJ

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 April 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 December 1996First Gazette notice for voluntary strike-off (1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 October 1996Application for striking-off (1 page)
31 March 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 31/03/96
(6 pages)
1 December 1995Company name changed the presentation partnership lim ited\certificate issued on 04/12/95 (4 pages)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)