Company NameMel-Ko Limited
Company StatusDissolved
Company Number03785690
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Adrienne Posner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Director NameAntoine Kohler
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleMoney Broking
Correspondence AddressFlat 87 New Crane Wharf
11 New Crane Place
London
E1 9TU
Director NameJean Claude Melion
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleMoney Broker
Correspondence Address114 Longland Drive
London
N20 8HL
Secretary NameAntoine Kohler
NationalityFrench
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleMoney Broking
Correspondence AddressFlat 87 New Crane Wharf
11 New Crane Place
London
E1 9TU
Director NameMr Stephen Fenton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(1 year, 12 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 30 June 2001)
RoleChartered Accountant
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1V 1AD
Director NameJamie Posner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMons Cottage
Bucknalls Lane
Watford
WD25 9NA
Secretary NameAdam Cohen
NationalityBritish
StatusResigned
Appointed30 June 2001(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 09 August 2007)
RoleCompany Director
Correspondence Address9 Lodge Road
Hendon
London
NW4 4DD
Secretary NameAdrienne Posner
NationalityBritish
StatusResigned
Appointed09 August 2007(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 April 2011)
RoleCompany Director
Correspondence AddressLittle Croft Court
Beningfield Drive, Napesbury Park
St. Albans
Herts
AL2 1GL
Director NameMr Anthony Joseph Posner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(12 years, 8 months after company formation)
Appointment Duration2 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Cardiff House
Tilling Road
London
NW2 1LJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 June 2001(1 year, 12 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 30 June 2001)
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD

Location

Registered AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

100 at £1Adrienne Posner
100.00%
Ordinary

Financials

Year2014
Net Worth£4,740
Cash£2,993
Current Liabilities£201

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

29 May 2014Delivered on: 4 June 2014
Persons entitled: City and Western (London) Limited

Classification: A registered charge
Particulars: F/H 66 chase side, soutgate, london t/no NGL501995.
Outstanding
7 January 2008Delivered on: 15 January 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 65 brendon avenue luton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 April 2006Delivered on: 19 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 wilsden avenue luton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 August 2005Delivered on: 25 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 November 2005Delivered on: 8 December 2005
Satisfied on: 5 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 chaseside southgate london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 November 2001Delivered on: 14 November 2001
Satisfied on: 27 February 2014
Persons entitled: Mark Spivack, Hazel Spivack, Barry Spivack, Samuel Spivack and Wolanski &Co the Trustees of the Buckingham Furniture Production Self-Adminstered Pension Fund

Classification: Legal charge
Secured details: The principal sum of £250,000.00 due or to become due from the company to the chargee.
Particulars: 66 chase side southgate london N14 title number NGL501995.
Fully Satisfied

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
5 June 2015Satisfaction of charge 3 in full (4 pages)
8 September 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 8 September 2014 (1 page)
10 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
4 June 2014Registration of charge 037856900006 (28 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 February 2014Satisfaction of charge 1 in full (4 pages)
21 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
11 July 2012Termination of appointment of Anthony Posner as a director (1 page)
16 February 2012Appointment of Mr Anthony Joseph Posner as a director (2 pages)
16 February 2012Termination of appointment of Jamie Posner as a director (1 page)
16 February 2012Appointment of Mrs Adrienne Posner as a director (2 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
13 April 2011Termination of appointment of Adrienne Posner as a secretary (1 page)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 September 2009Return made up to 10/06/09; full list of members (3 pages)
21 September 2009Appointment terminated secretary adam cohen (1 page)
9 July 2009Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 September 2008Return made up to 10/06/08; full list of members (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 August 2007New secretary appointed (1 page)
21 June 2007Return made up to 10/06/07; full list of members (3 pages)
21 June 2007Director's particulars changed (1 page)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 July 2006Return made up to 10/06/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
9 December 2005Ad 29/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 September 2005Return made up to 10/06/05; full list of members (2 pages)
25 August 2005Particulars of mortgage/charge (4 pages)
5 May 2005Registered office changed on 05/05/05 from: 12 west street ware hertfordshire SG12 9EE (1 page)
5 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 September 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 September 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 June 2004Return made up to 10/06/04; full list of members (6 pages)
17 July 2003Return made up to 10/06/03; full list of members (6 pages)
21 February 2003Registered office changed on 21/02/03 from: palladium house 1 argyll street london W1F 7LD (1 page)
2 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/02
(6 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
14 November 2001Particulars of mortgage/charge (3 pages)
21 September 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
27 June 2001Return made up to 10/06/01; full list of members (6 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001New director appointed (2 pages)
1 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
21 July 2000Return made up to 10/06/00; full list of members (6 pages)
20 June 1999Secretary resigned (1 page)
10 June 1999Incorporation (19 pages)