Company NameMelrock Limited
Company StatusDissolved
Company Number02582790
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMaria Louka
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address44 Hillcrest Road
Biggin Hill
Kent
TN16 3TY
Secretary NameMr Robert Stone
NationalityBritish
StatusClosed
Appointed01 March 1991(2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address131 London Road
Wickford
Essex
SS12 0AU
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressUnit 7 Queens Yard
White Post Lane
London
E9 5EN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,045
Cash£9,866
Current Liabilities£26,240

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
22 May 2001Application for striking-off (1 page)
1 August 2000Return made up to 12/02/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
5 July 1999Return made up to 12/02/99; full list of members (6 pages)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
4 February 1999Accounts for a small company made up to 30 September 1997 (4 pages)
4 February 1999Return made up to 12/02/98; no change of members (4 pages)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
6 January 1998Accounts for a small company made up to 30 September 1996 (5 pages)
30 December 1997Return made up to 12/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1997Full accounts made up to 30 September 1995 (12 pages)
2 May 1996Return made up to 12/02/96; full list of members (6 pages)
16 May 1995Return made up to 12/02/95; full list of members
  • 363(287) ‐ Registered office changed on 16/05/95
(6 pages)