Company NameJulius Meller Enterprises Limited
Company StatusDissolved
Company Number03580161
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Jonathan David Sieff
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ilchester Place
West Kensington
London
W14 8AA
Secretary NameMr Jeremy Nigel Curtis
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Winnington Road
London
N2 0TU
Director NameMr David Robert Meller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Avenue Road
London
NW8 6BS
Director NameMr Michael Joseph Meller
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rydings
Courtenay Avenue
London
N6 4LP
Secretary NameKevin Royston Hill
NationalityBritish
StatusClosed
Appointed26 June 1998(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressBeck House
31 Horndean Road
Emsworth
Hampshire
PO10 7PU
Director NameJeremy Nigel Curtis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleFinance Director
Correspondence Address95 Uphill Road
London
NW7 4QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address42 Chagford Street
London
NW1 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£15,952
Gross Profit-£10,038
Net Worth£33,478
Cash£45,344
Current Liabilities£17,132

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
6 June 2002Application for striking-off (2 pages)
14 December 2001Full accounts made up to 30 June 2001 (11 pages)
29 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 November 2000Full accounts made up to 30 June 2000 (11 pages)
18 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 2000Full accounts made up to 30 June 1999 (12 pages)
12 July 1999Return made up to 12/06/99; full list of members (6 pages)
23 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 April 1999£ nc 10000/100000 04/11/98 (1 page)
3 December 1998Particulars of mortgage/charge (3 pages)
13 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Conve 26/06/98 (1 page)
4 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
4 July 1998Ad 26/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 June 1998Secretary resigned (1 page)
12 June 1998Incorporation (21 pages)