Company NameMelldown Limited
Company StatusDissolved
Company Number02703749
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years, 1 month ago)
Previous NameVisage Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLeonard Hancock
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(same day as company formation)
RoleQuality Surveyor
Correspondence Address22 De Tany Court
St Albans
Hertfordshire
AL1 1TU
Director NameMichael David Hancock
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(same day as company formation)
RoleDesigner
Correspondence Address52 West Street
Lilley
Hertfordshire
LU2 8LH
Secretary NameJanette Swallow
NationalityBritish
StatusCurrent
Appointed03 April 1992(same day as company formation)
RoleFlorist
Correspondence Address15 The Broadway
Market Harborough
Leicestershire
LE16 7LZ
Director NameMorgan Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(1 year, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleGraphic Designer
Correspondence Address25 Kings Road
St Albans
Hertfordshire
AL3 4TQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

19 July 1999Dissolved (1 page)
19 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 1999Liquidators statement of receipts and payments (5 pages)
13 August 1998Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
15 August 1997Liquidators statement of receipts and payments (5 pages)
16 May 1997Company name changed visage LIMITED\certificate issued on 19/05/97 (2 pages)
9 August 1996Registered office changed on 09/08/96 from: wellington house 273-275 high street london colney st albans hertfordshire AL2 1EU (1 page)
7 August 1996Appointment of a voluntary liquidator (1 page)
7 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 1996Return made up to 03/04/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
31 May 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)