Company NameMellco Limited
Company StatusDissolved
Company Number04407264
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous NameRelayscene Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSamad Tarassoli
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIranian
StatusClosed
Appointed10 April 2002(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (closed 13 June 2006)
RoleBanker
Correspondence Address20 Dunsmore Way
Bushey
Hertfordshire
WD23 4FA
Secretary NameMr John Lawrence Bridger
NationalityBritish
StatusClosed
Appointed26 April 2004(2 years after company formation)
Appointment Duration2 years, 1 month (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1449 London Road
Leigh On Sea
Essex
SS9 2SB
Director NameAziz Akhondi Asl
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed10 April 2002(1 week, 1 day after company formation)
Appointment Duration1 week, 6 days (resigned 23 April 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashdown, Clivedon Court
London
W13 8DR
Secretary NameJohn Michael Bottomley
NationalityBritish
StatusResigned
Appointed10 April 2002(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 26 April 2004)
RoleCompany Director
Correspondence AddressThe Beeches
Church Road
Fleet
Hampshire
GU51 4LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Lothbury
London
EC2R 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2006Full accounts made up to 31 March 2005 (9 pages)
19 January 2006Application for striking-off (1 page)
6 May 2005Return made up to 02/04/05; full list of members (6 pages)
17 January 2005Full accounts made up to 31 March 2004 (10 pages)
3 September 2004Auditor's resignation (1 page)
7 May 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 May 2004New secretary appointed (2 pages)
14 June 2003Full accounts made up to 31 March 2003 (10 pages)
27 April 2003Return made up to 02/04/03; full list of members (5 pages)
11 December 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 May 2002Director resigned (1 page)
2 May 2002New director appointed (3 pages)
2 May 2002New secretary appointed (3 pages)
2 May 2002New director appointed (3 pages)
22 April 2002Registered office changed on 22/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 April 2002Director resigned (1 page)
12 April 2002Secretary resigned (1 page)
11 April 2002Company name changed relayscene LIMITED\certificate issued on 11/04/02 (2 pages)
2 April 2002Incorporation (17 pages)