London
N2 0TU
Director Name | Mr David Robert Meller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 06 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Avenue Road London NW8 6BS |
Director Name | Mr Michael Joseph Meller |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 06 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rydings Courtenay Avenue London N6 4LP |
Secretary Name | Mr Jeremy Nigel Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 06 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Winnington Road London N2 0TU |
Registered Address | Meller House 42/43 Chagford Street London NW1 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2003 | Application for striking-off (1 page) |
12 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
2 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
25 January 2002 | Particulars of mortgage/charge (15 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
28 June 2000 | Return made up to 16/06/00; full list of members
|
13 December 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
19 July 1999 | Resolutions
|
5 July 1999 | Return made up to 16/06/99; full list of members (9 pages) |
26 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 July 1997 | Resolutions
|
23 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
4 July 1996 | Return made up to 16/06/96; full list of members (9 pages) |
22 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 June 1995 | Particulars of mortgage/charge (10 pages) |
23 May 1990 | Memorandum and Articles of Association (15 pages) |
23 May 1990 | Company name changed\certificate issued on 23/05/90 (2 pages) |
24 March 1987 | Certificate of incorporation (1 page) |