Company NameMelmart Of London Limited
Company StatusDissolved
Company Number02333328
CategoryPrivate Limited Company
Incorporation Date9 January 1989(35 years, 3 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Melanie Ruth Davis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(2 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 22 March 2005)
RoleFashion Director
Country of ResidenceEngland
Correspondence Address18 Westbourne Terrace
London
W2 3UP
Secretary NameMrs Melanie Ruth Davis
NationalityBritish
StatusClosed
Appointed15 April 1994(5 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westbourne Terrace
London
W2 3UP
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(8 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameFernando Bras Marques
Date of BirthDecember 1949 (Born 74 years ago)
NationalityPortuguese
StatusResigned
Appointed22 December 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 February 1996)
RoleProduction Director
Correspondence AddressLuger Do Sequito
Brito 48000 Guimaraes
Portugal
Foreign
Director NameMartin Victor Hent
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 November 1992)
RoleCompany Chairman/Managing Director
Correspondence Address17 Well Road
Hampstead
London
NW3 1LH
Director NameMr Jonathon Nigel Bearosworth
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 January 1994)
RoleSales Director
Correspondence Address1 Waterside Close
Surbiton
Surrey
KT6 7SF
Director NameDavid Merrick Green
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bressey Grove
London
E18 2HU
Secretary NameDavid Merrick Green
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years, 11 months after company formation)
Appointment Duration3 months (resigned 25 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bressey Grove
London
E18 2HU
Secretary NameJohn Julian Tristam Cronk
NationalityBritish
StatusResigned
Appointed25 March 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 December 1993)
RoleGroup Company Secretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 December 1993)
RoleGroup Company Secretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameDavid Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 December 1993)
RoleFinance Director
Correspondence AddressLong Acre Barn
Lower End
Long Crendon
Buckinghamshire
HP18 9EF
Director NameShaun Coleman Dowling
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(4 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 December 1993)
RoleCompany Director
Correspondence AddressBower Farm
The Vale
Chesham
Buckinghamshire
HP5 3NS
Director NameTrevor Alan Brentnall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(4 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 December 1993)
RoleCompany Director
Correspondence AddressDolloways House
Howbourne Lane
Buxted
East Sussex
TN22 4DR
Director NameVincent Langley Phillips
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(4 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 December 1993)
RoleAssistant Company Secretary
Correspondence Address79 Greyhound Lane
Streatham Common
London
SW16 5NW
Director NameMr Stephen Edward Oakley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(4 years, 11 months after company formation)
Appointment Duration2 days (resigned 24 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Director NameMr Stephen Edward Oakley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(4 years, 11 months after company formation)
Appointment Duration2 days (resigned 24 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Director NamePhilip Walker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address16 Heath Drive
Hampstead
London
NW3 7SL
Secretary NameMr Peter Martyn Foster
NationalityBritish
StatusResigned
Appointed24 December 1993(4 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Secretary NameDavid Merick Green
NationalityBritish
StatusResigned
Appointed02 March 1994(5 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 15 April 1994)
RoleCompany Director
Correspondence Address13 Bressey Grove
South Woodford
London
E18 2HU

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
14 June 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
18 February 2004Return made up to 22/12/03; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
31 January 2003Return made up to 22/12/02; full list of members (7 pages)
31 January 2003Accounts for a dormant company made up to 31 July 2001 (3 pages)
5 February 2002Return made up to 22/12/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 July 2000 (10 pages)
15 February 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
8 May 2000Full accounts made up to 31 July 1999 (12 pages)
30 January 2000Return made up to 22/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page)
8 December 1998Return made up to 22/10/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 July 1997 (11 pages)
29 January 1998Return made up to 22/12/97; full list of members (6 pages)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
28 May 1997Full accounts made up to 31 July 1996 (13 pages)
20 February 1997Return made up to 22/12/96; no change of members (4 pages)
4 June 1996Full accounts made up to 31 July 1995 (15 pages)
24 April 1996Full accounts made up to 31 March 1994 (17 pages)
27 March 1996Director resigned (1 page)
24 January 1996Return made up to 22/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 October 1995Accounting reference date extended from 31/03 to 31/07 (1 page)