Company NameMelview Investments Limited
Company StatusDissolved
Company Number03255599
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameFinlaw Forty-Six Limited

Business Activity

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

Directors

Director NameStuart Phillip Nuttall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleTrainee Solicitor
Correspondence Address23 Clifton Hill
London
NW8 0QE
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Director NameDanny Eli Anysz
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address7 Meadowbanks Barnet Road
Arkley
Hertfordshire
EN5 3LF
Director NameMr Paul Howard Lewis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 06 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cecil Court
2 Acol Road
London
NW6 3AP
Director NameRichard Alan Wolfson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 06 July 2001)
RoleCompany Director
Correspondence Address72 Alphington Avenue
Frimley
Camberley
Surrey
GU16 5LY
Secretary NameMr Paul Howard Lewis
NationalityBritish
StatusResigned
Appointed21 May 1997(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 06 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cecil Court
2 Acol Road
London
NW6 3AP

Location

Registered Address124-130 Seymour Place
London
W1H 1BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
8 August 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned;director resigned (1 page)
13 July 2001Director resigned (1 page)
5 October 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
1 December 1999Registered office changed on 01/12/99 from: 124-130 seymour place london W1H 6AA (1 page)
15 October 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Registered office changed on 01/10/99 from: c/o leigh saxton green 1 marylebone high street london W1M 3PA (1 page)
12 May 1999Full accounts made up to 30 September 1998 (9 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
12 October 1998Return made up to 26/09/98; no change of members (7 pages)
18 August 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Ad 05/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 October 1997Return made up to 26/09/97; full list of members (9 pages)
13 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 May 1997Registered office changed on 27/05/97 from: 179 great portland street london W1N 6LS (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997New director appointed (2 pages)
23 October 1996Company name changed finlaw forty-six LIMITED\certificate issued on 24/10/96 (2 pages)
26 September 1996Incorporation (16 pages)