Company NameMelody Limited
Company StatusDissolved
Company Number02829065
CategoryPrivate Limited Company
Incorporation Date22 June 1993(30 years, 10 months ago)
Dissolution Date6 October 1998 (25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameImran Shafi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1993(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 06 October 1998)
RoleSales Manager
Correspondence Address2 Chestnut Avenue
Brentford
Middlesex
TW8 9PY
Secretary NameZoe Maryvonne Clare Arundell
NationalityBritish
StatusClosed
Appointed19 August 1993(1 month, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 06 October 1998)
RoleSecretary
Correspondence Address86a Oldfield Lane South
Greenford
Middlesex
UB6 9LA
Director NameMr Victor Charles Arundell
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 1995)
RoleAccountant
Correspondence Address164 Ealing Road
Brentford
Middlesex
TW8 9PX
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NamePinkcastle Limited (Corporation)
StatusResigned
Appointed18 August 1993(1 month, 3 weeks after company formation)
Appointment Duration-1 years, 12 months (resigned 16 August 1993)
Correspondence Address164 Ealing Road
Brentford
Middlesex
TW8 9PX

Location

Registered Address139 Lampton Road
Hounslow
Middlesex
TW8 9PX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
9 December 1997Strike-off action suspended (1 page)
9 September 1996Return made up to 22/06/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
26 January 1996Registered office changed on 26/01/96 from: 164 ealing road brentford middlesex TW8 9PX (1 page)
13 December 1995Director resigned (2 pages)
6 July 1995Return made up to 22/06/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)