Company NameMelanie Wood Limited
Company StatusDissolved
Company Number02697828
CategoryPrivate Limited Company
Incorporation Date17 March 1992(32 years, 1 month ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameListincome Limited

Business Activity

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

Directors

Director NameMs Mary Melanie Wood
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 18 October 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSiddeley House, 50 Canbury Park Road
Kingston Upon Thames
KT2 6LX
Secretary NameShivram Business Consultants Limited (Corporation)
StatusClosed
Appointed31 December 2002(10 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 18 October 2011)
Correspondence Address40 Vernon Drive
Stanmore
Middlesex
HA7 2BT
Secretary NameMrs Mary Florence Wood
NationalityBritish
StatusResigned
Appointed01 April 1992(2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 16 July 1998)
RoleCompany Director
Correspondence Address36 Bell Road
East Molesey
Surrey
KT8 0SS
Director NameMr Michael Andrew Rogers
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 March 1993)
RoleProject Manager
Correspondence Address13 Manor Parade
Harrow
Middlesex
HA1 2JN
Secretary NameDavid Reynolds
NationalityBritish
StatusResigned
Appointed16 July 1998(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address17 Grove Road
East Molesey
Surrey
KT8 9JS
Director NameDavid Reynolds
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2002)
RoleExhibition Design And Presenta
Correspondence Address17 Grove Road
East Molesey
Surrey
KT8 9JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address42 South Molton Street
London
W1K 5RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Ms Mary Melanie Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£1,197,883
Cash£820,483
Current Liabilities£2,166,123

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
20 June 2011Application to strike the company off the register (4 pages)
20 June 2011Application to strike the company off the register (4 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(3 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(3 pages)
2 July 2010Annual return made up to 17 March 2010 (3 pages)
2 July 2010Annual return made up to 17 March 2010 (3 pages)
28 June 2010Director's details changed for Ms Mary Melanie Wood on 17 February 2010 (2 pages)
28 June 2010Director's details changed for Ms Mary Melanie Wood on 17 February 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 June 2009Return made up to 17/03/09; full list of members (3 pages)
17 June 2009Return made up to 17/03/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 September 2008Registered office changed on 03/09/2008 from letchford house headstone lane harrow middlesex HA3 6PE (1 page)
3 September 2008Registered office changed on 03/09/2008 from letchford house headstone lane harrow middlesex HA3 6PE (1 page)
20 August 2008Return made up to 17/03/08; full list of members (3 pages)
20 August 2008Return made up to 17/03/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 June 2007Return made up to 17/03/07; full list of members (5 pages)
1 June 2007Return made up to 17/03/07; full list of members (5 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 July 2006Return made up to 17/03/06; full list of members (5 pages)
20 July 2006Return made up to 17/03/06; full list of members (5 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 May 2005Return made up to 17/03/05; full list of members (6 pages)
17 May 2005Return made up to 17/03/05; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
29 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
25 May 2004Return made up to 17/03/04; full list of members (6 pages)
25 May 2004Return made up to 17/03/04; full list of members (6 pages)
19 May 2004Particulars of mortgage/charge (5 pages)
19 May 2004Particulars of mortgage/charge (5 pages)
21 April 2004Accounts for a small company made up to 30 April 2003 (7 pages)
21 April 2004Accounts for a small company made up to 30 April 2003 (7 pages)
24 April 2003Return made up to 17/03/03; full list of members (7 pages)
24 April 2003Return made up to 17/03/03; full list of members (7 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
21 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
21 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
22 March 2002Return made up to 17/03/02; full list of members (6 pages)
22 March 2002Return made up to 17/03/02; full list of members (6 pages)
10 January 2002Particulars of mortgage/charge (4 pages)
10 January 2002Particulars of mortgage/charge (4 pages)
24 December 2001Full accounts made up to 30 April 2001 (11 pages)
24 December 2001Full accounts made up to 30 April 2001 (11 pages)
26 April 2001Registered office changed on 26/04/01 from: 9 sherlock mews london W1M 3RH (1 page)
26 April 2001Registered office changed on 26/04/01 from: 9 sherlock mews london W1M 3RH (1 page)
19 April 2001Return made up to 17/03/01; full list of members (6 pages)
19 April 2001Return made up to 17/03/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
12 April 2000Return made up to 17/03/00; full list of members (6 pages)
12 April 2000Return made up to 17/03/00; full list of members (6 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
12 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
12 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
12 April 1999Return made up to 17/03/99; full list of members (6 pages)
12 April 1999Return made up to 17/03/99; full list of members (6 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
4 February 1998Full accounts made up to 30 April 1997 (11 pages)
4 February 1998Full accounts made up to 30 April 1997 (11 pages)
7 August 1997Return made up to 17/03/97; no change of members (4 pages)
7 August 1997Return made up to 17/03/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 30 April 1996 (8 pages)
6 June 1997Accounts for a small company made up to 30 April 1996 (8 pages)
10 October 1996Registered office changed on 10/10/96 from: 6 sherlock mews london W1M 3RH (1 page)
10 October 1996Registered office changed on 10/10/96 from: 6 sherlock mews london W1M 3RH (1 page)
19 April 1996Return made up to 17/03/96; full list of members (6 pages)
19 April 1996Return made up to 17/03/96; full list of members (6 pages)
18 April 1996Full accounts made up to 30 April 1995 (12 pages)
18 April 1996Full accounts made up to 30 April 1995 (12 pages)
25 April 1995Accounts for a small company made up to 30 April 1994 (9 pages)
25 April 1995Accounts for a small company made up to 30 April 1994 (9 pages)
19 April 1995Return made up to 17/03/95; no change of members (4 pages)
19 April 1995Return made up to 17/03/95; no change of members (4 pages)
17 March 1992Incorporation (9 pages)
17 March 1992Incorporation (9 pages)