Company NameMellek Worldwide Limited
Company StatusDissolved
Company Number01933660
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBina Kumari Rajan Mahtani
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(29 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (closed 31 March 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address113 Preston Hill
Harrow
Middlesex
HA3 9SQ
Director NameMr Jairaj Jashanmal Dadlani
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(7 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Elmsleigh Avenue
Kenton
Harrow
Middlesex
HA3 8HY
Director NameMr Prem Dadlani
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(7 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Elmwood Crescent
Kingsbury
London
NW9 0NL
Secretary NameMiss Louise Micallef
NationalityBritish
StatusResigned
Appointed27 November 1992(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address145 Royal Crescent
South Ruislip
Ruislip
Middlesex
HA4 0PN
Secretary NameAnirodh Kalhan
NationalityBritish
StatusResigned
Appointed14 February 1996(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address15 Church Road
Isleworth
Middlesex
TW7 4PR
Secretary NameBina Kumari Rajan Mahtani
NationalityBritish
StatusResigned
Appointed07 January 2002(16 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Preston Hill
Kenton
Middlesex
HA3 9SQ

Location

Registered Address113 Preston Hill
Harrow
Middlesex
HA3 9SQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Shareholders

999 at £1Mytham Investment LTD
99.90%
Ordinary
1 at £1Jairaj Dadlani
0.10%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
3 December 2014Application to strike the company off the register (3 pages)
10 November 2014Termination of appointment of Jairaj Jashanmal Dadlani as a director on 10 November 2014 (1 page)
10 November 2014Appointment of Bina Kumari Rajan Mahtani as a director on 10 November 2014 (2 pages)
10 November 2014Termination of appointment of Bina Kumari Rajan Mahtani as a secretary on 10 November 2014 (1 page)
10 November 2014Termination of appointment of Prem Jashanmal Dadlani as a director on 10 November 2014 (1 page)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
12 April 2014Accounts made up to 31 March 2014 (2 pages)
27 October 2013Annual return made up to 27 October 2013 with a full list of shareholders (5 pages)
10 May 2013Accounts made up to 31 March 2013 (2 pages)
27 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
18 June 2012Accounts made up to 31 March 2012 (2 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
29 September 2011Accounts made up to 31 March 2011 (2 pages)
18 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
2 July 2010Accounts made up to 31 March 2010 (2 pages)
8 January 2010Annual return made up to 27 October 2009 (11 pages)
19 May 2009Accounts made up to 31 March 2009 (2 pages)
19 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2008Return made up to 27/10/08; full list of members (7 pages)
10 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2008Accounts made up to 31 March 2008 (2 pages)
5 November 2007Accounts made up to 31 March 2007 (3 pages)
5 November 2007Return made up to 27/10/07; no change of members (7 pages)
1 December 2006Return made up to 27/10/06; full list of members (7 pages)
10 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2006Accounts made up to 31 March 2006 (3 pages)
7 November 2005Return made up to 27/10/05; full list of members (8 pages)
3 November 2005Registered office changed on 03/11/05 from: ramada house 361 henton road harrow middlesex HA3 0XS (1 page)
27 October 2005Accounts made up to 31 March 2005 (2 pages)
27 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2005Return made up to 27/10/04; full list of members (7 pages)
14 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2005Accounts made up to 31 March 2004 (3 pages)
13 January 2004Return made up to 27/10/03; full list of members (7 pages)
13 January 2004Accounts made up to 31 March 2003 (3 pages)
18 November 2002Return made up to 27/10/02; full list of members (7 pages)
18 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 November 2002Accounts made up to 31 March 2002 (2 pages)
30 January 2002Registered office changed on 30/01/02 from: ramada house 361 kenton road harrow middlesex HA3 0XS (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Accounts made up to 31 March 2001 (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
15 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2001Accounts made up to 31 March 2000 (4 pages)
17 November 2000Return made up to 27/10/00; full list of members (6 pages)
21 April 2000Accounts made up to 31 March 1999 (4 pages)
31 March 2000Return made up to 27/10/99; full list of members (5 pages)
18 November 1998Return made up to 27/10/98; full list of members (5 pages)
26 June 1998Accounts made up to 31 March 1998 (3 pages)
26 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1997Return made up to 27/10/97; full list of members (5 pages)
10 June 1997Accounts made up to 31 March 1997 (3 pages)
10 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1997Accounts made up to 31 March 1996 (4 pages)
22 November 1996Return made up to 27/10/96; full list of members (5 pages)
22 November 1996New secretary appointed (2 pages)
23 November 1995Return made up to 27/10/95; no change of members (4 pages)
23 November 1995Accounts made up to 31 March 1995 (4 pages)
16 March 1995Accounts made up to 31 March 1994 (3 pages)
16 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)