Company NameMELA Promotions
Company StatusDissolved
Company Number03906493
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Secretary NameKorak Ghosh
NationalityIndian
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFla 8 Sexton Court
9 Newport Avenue
London
E14 2DU
Director NameNasir Uddin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBangladeshi
StatusClosed
Appointed08 October 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 20 September 2005)
RoleSupervisor
Correspondence Address45 Iveagh House
Loughborough Road
London
SW9 7SF
Director NameGolam Mostafa
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleArtistic Director
Correspondence Address53 Welby House
Hazelville Road
London
N19 3LZ
Director NameCynthia Shabnam Rahi
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleData Manager
Correspondence Address56a Ballance Road
London
E9 5SR

Location

Registered Address2 Durham Yard
Teesdale Street
London
E2 6QF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£27,000
Cash£1,664
Current Liabilities£33,372

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
22 April 2005Application for striking-off (1 page)
10 January 2005Accounts for a small company made up to 31 January 2004 (4 pages)
20 December 2004Director resigned (1 page)
7 October 2004Secretary's particulars changed (1 page)
16 September 2004Annual return made up to 13/01/04 (4 pages)
30 December 2003Accounts for a small company made up to 31 January 2003 (4 pages)
27 April 2003Accounts for a small company made up to 31 January 2002 (4 pages)
24 January 2003Annual return made up to 13/01/03
  • 363(287) ‐ Registered office changed on 24/01/03
(4 pages)
17 September 2002Compulsory strike-off action has been discontinued (1 page)
11 September 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
25 October 2001New director appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: unit 50 trumans brewery 91 brick lane london E1 6QL (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Annual return made up to 13/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/04/01
(3 pages)
13 January 2000Incorporation (19 pages)