Company NameMelee Venture Management Ltd
Company StatusDissolved
Company Number04396344
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Michael Edward Lee
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
30 Roland Gardens
London
SW7 3PL
Secretary NameMr Julian Michael Edward Lee
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
30 Roland Gardens
London
SW7 3PL
Director NameMr James William Denton Wood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address68 Gloucester Street
London
SW1V 4EF
Director NameMr Richard Nagle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(1 week, 1 day after company formation)
Appointment Duration5 years (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Trade Tower
Coral Row
London
SW11 3UD

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£40,150
Net Worth-£13,504
Cash£748
Current Liabilities£80,603

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
21 March 2009Compulsory strike-off action has been suspended (1 page)
21 March 2009Compulsory strike-off action has been suspended (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2008Total exemption full accounts made up to 31 March 2005 (11 pages)
22 January 2008Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2008Total exemption full accounts made up to 31 March 2005 (11 pages)
10 May 2007Return made up to 18/03/07; full list of members (7 pages)
10 May 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2006Return made up to 18/03/06; full list of members (7 pages)
28 July 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Return made up to 18/03/05; full list of members (7 pages)
5 April 2005Return made up to 18/03/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 July 2004Registered office changed on 23/07/04 from: capital house 2 michael road fulham london SW6 2AD (1 page)
23 July 2004Registered office changed on 23/07/04 from: capital house 2 michael road fulham london SW6 2AD (1 page)
14 April 2004Return made up to 18/03/04; full list of members (7 pages)
14 April 2004Return made up to 18/03/04; full list of members (7 pages)
5 February 2004Registered office changed on 05/02/04 from: top floor 1955 building 2 michael road conison SW6 2AD (1 page)
5 February 2004Registered office changed on 05/02/04 from: top floor 1955 building 2 michael road conison SW6 2AD (1 page)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 April 2003Return made up to 18/03/03; full list of members (7 pages)
26 April 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/04/03
(7 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
18 March 2002Incorporation (17 pages)
18 March 2002Incorporation (17 pages)