Company NameMelvale Limited
Company StatusDissolved
Company Number02344945
CategoryPrivate Limited Company
Incorporation Date8 February 1989(35 years, 2 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jeffrey Christopher Efeyini
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish,Nigerian
StatusClosed
Appointed01 January 1992(2 years, 10 months after company formation)
Appointment Duration25 years, 6 months (closed 27 June 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address6 Lebanon Drive
Cobham
Surrey
KT11 2PR
Director NameEhiwario Oluwole Efeyini
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(12 years, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 27 June 2017)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address6 Lebanon Drive
Cobham
Surrey
KT11 2PR
Director NameEtunum Olukayode Efeyini
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(12 years, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 27 June 2017)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address6 Lebanon Drive
Cobham
Surrey
KT11 2PR
Director NameYordanka Nakova Yordanova
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBulgarian
StatusClosed
Appointed23 August 2007(18 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 27 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lebanon Drive
Cobham
Surrey
KT11 2PR
Secretary NameYordanka Nakova Yordanova
NationalityBulgarian
StatusClosed
Appointed07 December 2007(18 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 27 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lebanon Drive
Cobham
Surrey
KT11 2PR
Director NameSusan Frances Humphreys
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 1993)
RoleHousewife
Correspondence Address6 Lebanon Drive
Cobham
Surrey
KT11 2PR
Secretary NameSusan Frances Humphreys
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address6 Lebanon Drive
Cobham
Surrey
KT11 2PR
Director NameEhima Efeyini
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address6 Lebanon Drive
Cobham
Surrey
KT11 2PR
Secretary NameEhima Efeyini
NationalityBritish
StatusResigned
Appointed25 October 1993(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address6 Lebanon Drive
Cobham
Surrey
KT11 2PR
Director NameJennifer Cox
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(10 years, 2 months after company formation)
Appointment Duration8 years (resigned 15 May 2007)
RoleSales Director
Correspondence Address12 Hardman Road
Kingston Upon Thames
Surrey
KT2 6RH
Secretary NameJennifer Cox
NationalityBritish
StatusResigned
Appointed02 September 2002(13 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 May 2007)
RoleSales Director
Correspondence Address12 Hardman Road
Kingston Upon Thames
Surrey
KT2 6RH

Contact

Websitemelvale.co.uk
Email address[email protected]
Telephone07 770840053
Telephone regionMobile

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

50k at £1J.c. Efeyini
99.99%
Ordinary
4 at £1Ehima Efeyini
0.01%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

2 January 2002Delivered on: 4 January 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 June 1993Delivered on: 7 June 1993
Persons entitled: London Trust Bank PLC

Classification: Revolving charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of the account with the bank.
Outstanding
24 April 1989Delivered on: 3 May 1989
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or it's affiliates or owing by the bank & any property or documents now or in the future held by or on the behalf of the bank.
Outstanding

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
3 April 2017Application to strike the company off the register (3 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50,000
(7 pages)
13 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50,000
(7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(7 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(7 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(7 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Yordanka Nakova Yordanova on 29 January 2010 (2 pages)
11 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Jeffrey Christopher Efeyini on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Etunum Olukayode Efeyini on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Ehiwario Oluwole Efeyini on 29 January 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 February 2009Return made up to 01/01/09; full list of members (4 pages)
15 April 2008Return made up to 01/01/08; no change of members (8 pages)
13 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 December 2007New secretary appointed (2 pages)
13 September 2007New director appointed (2 pages)
25 June 2007Secretary resigned;director resigned (1 page)
5 February 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 January 2006Return made up to 01/01/06; full list of members (8 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 March 2005Return made up to 01/01/05; full list of members (8 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 April 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
17 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Return made up to 01/01/02; full list of members (7 pages)
5 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
4 January 2001Return made up to 01/01/01; full list of members (7 pages)
14 December 2000Full accounts made up to 30 April 2000 (12 pages)
4 May 2000Ad 25/04/00--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
4 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 May 2000Particulars of contract relating to shares (4 pages)
4 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
5 January 2000Return made up to 01/01/00; full list of members (7 pages)
10 September 1999Full accounts made up to 30 April 1999 (13 pages)
4 May 1999Ad 19/04/99--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
4 May 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
4 May 1999Particulars of contract relating to shares (4 pages)
4 May 1999New director appointed (2 pages)
24 December 1998Return made up to 01/01/99; no change of members (4 pages)
11 December 1998Full accounts made up to 30 April 1998 (12 pages)
26 February 1998Full accounts made up to 30 April 1997 (12 pages)
11 January 1998Return made up to 01/01/98; full list of members (8 pages)
28 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 May 1997Ad 28/04/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
17 February 1997Full accounts made up to 30 April 1996 (12 pages)
7 January 1997Return made up to 01/01/97; full list of members (6 pages)
29 February 1996Full accounts made up to 30 April 1995 (13 pages)
27 December 1995Return made up to 01/01/96; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 30 April 1994 (13 pages)
31 March 1995Return made up to 01/01/95; no change of members (4 pages)
8 February 1989Incorporation (15 pages)