Company NameMelbourne Interiors Limited
Company StatusDissolved
Company Number03308936
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)
Previous NameJMV Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Grindall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 05 August 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Underhill Road
Dulwich
London
SE22 0QT
Secretary NameSara Margaret Elizabeth Hanna
NationalityBritish
StatusClosed
Appointed23 April 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 05 August 2003)
RoleSolicitor
Correspondence Address58 Underhill Road
London
SE22 0QT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address58 Underhill Road
London
SE22 0QT
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardCollege
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
12 March 2003Return made up to 28/01/03; full list of members (6 pages)
11 March 2003Application for striking-off (1 page)
28 February 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
28 February 2002Return made up to 28/01/02; full list of members (6 pages)
8 February 2001Return made up to 28/01/01; full list of members (6 pages)
8 February 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
14 February 2000Return made up to 28/01/00; full list of members (6 pages)
14 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
6 February 1999Return made up to 28/01/99; no change of members (4 pages)
6 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
25 March 1998Company name changed jmv investments LIMITED\certificate issued on 26/03/98 (2 pages)
5 February 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1997Registered office changed on 06/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned;director resigned (1 page)
28 January 1997Incorporation (15 pages)