Company NameMelspray Limited
Company StatusDissolved
Company Number03584695
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJames Dewar
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2005(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 17 February 2009)
RoleCompany Director
Correspondence AddressFlat 2
35 Hollingbourne Road
London
SE24 9NB
Director NamePlacido Gomes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2005(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 17 February 2009)
RoleCompany Director
Correspondence Address49 Pump Lane
Hayes
Middlesex
UB3 3ND
Secretary NameJames Dewar
NationalityBritish
StatusClosed
Appointed24 December 2005(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 17 February 2009)
RoleCompany Director
Correspondence AddressFlat 2
35 Hollingbourne Road
London
SE24 9NB
Director NameAngelo Desouza
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address27a Clarence Road
London
N22 4PG
Director NameMr Placidus Rosario Antonio Gomes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address38 Tregarvon Road
London
SW11 5QE
Secretary NameAngelo Desouza
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address27a Clarence Road
London
N22 4PG
Director NameFerdinand Oates
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityJamaican
StatusResigned
Appointed01 November 1999(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 December 2005)
RoleCab Driver
Correspondence AddressFlat 2 35 Hollingbourne Road
Herne Hill
London
Se24
Director NameAndrew Pires
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 December 2005)
RoleMotor Mechanic
Correspondence Address93 Crest Drive
Enfield
Middlesex
EN3 5QE
Secretary NameAndrew Pires
NationalityBritish
StatusResigned
Appointed05 June 2002(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 December 2005)
RoleMotor Mechanic
Correspondence Address93 Crest Drive
Enfield
Middlesex
EN3 5QE
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF
Secretary NameApex Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF

Location

Registered Address49 Pump Lane
Hayes
Middlesex
UB3 3NB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Financials

Year2014
Turnover£92,898
Gross Profit£72,823
Net Worth£21,551
Cash£5,163
Current Liabilities£49,191

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
3 July 2007Strike-off action suspended (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
13 January 2006Registered office changed on 13/01/06 from: 145-146 newport street vauxhall london SE11 6AQ (1 page)
13 January 2006Secretary resigned;director resigned (1 page)
13 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
12 December 2005Return made up to 19/06/05; full list of members (7 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
2 August 2004Return made up to 19/06/04; full list of members (7 pages)
8 October 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
17 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
12 April 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
16 November 2001New director appointed (2 pages)
22 August 2001Return made up to 19/06/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 October 2000 (10 pages)
25 August 2000Return made up to 19/06/00; full list of members (6 pages)
10 April 2000Full accounts made up to 31 October 1999 (9 pages)
5 November 1999New director appointed (2 pages)
16 July 1999Return made up to 19/06/99; full list of members (6 pages)
19 February 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
12 February 1999Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Ad 19/06/98--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Registered office changed on 03/07/98 from: chancery house york road birmingham B23 6TF (1 page)
19 June 1998Incorporation (15 pages)