Company NameMelki & Co. Limited
DirectorAngela Melki
Company StatusDissolved
Company Number01681041
CategoryPrivate Limited Company
Incorporation Date24 November 1982(41 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Angela Melki
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2001(18 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address42 West Square
London
SE11 4SP
Secretary NameSiham Melki
NationalityBritish
StatusCurrent
Appointed30 September 2001(18 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleSecretary
Correspondence Address42 West Square
Kennington
London
SE11 4SP
Director NameMr John Richard Hines
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence Address43 Sandhurst Road
Bexley
Kent
DA5 1DD
Director NameMr Samir Melki
Date of BirthApril 1942 (Born 82 years ago)
NationalityLebanese
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressValley Wash
Southleigh
Hundon
Suffolk
Co10
Director NameMr Toufic Michael Melki
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address42 West Square
London
SE11 4SP
Secretary NameMrs Angela Melki
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address42 West Square
London
SE11 4SP

Location

Registered Address243 Caledonian Road
London
N1 1ED
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£751,051
Cash£315,844
Current Liabilities£494,762

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 November 2003Dissolved (1 page)
18 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2002Statement of affairs (8 pages)
31 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2002Appointment of a voluntary liquidator (1 page)
19 December 2002Registered office changed on 19/12/02 from: 84/88 union street london SE1 0NW (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (3 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 December 2000Return made up to 31/12/00; full list of members (6 pages)
28 November 2000Return made up to 31/12/99; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
20 July 1998Return made up to 31/12/97; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 March 1997 (4 pages)
12 November 1997Return made up to 31/12/96; full list of members (8 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 October 1996Return made up to 31/12/95; full list of members (8 pages)
15 April 1996Accounts for a small company made up to 31 March 1995 (4 pages)
15 April 1996Registered office changed on 15/04/96 from: melki house gambia st london SE1 0XH (1 page)
24 August 1995Return made up to 31/12/94; change of members (8 pages)