Company NameMelsue Developments Limited
Company StatusDissolved
Company Number04550444
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)
Previous NameCastellain Developments Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Joseph Harari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Holly Walk
London
NW3 6RA
Director NameMr Charles William Alexander Skinner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Cottage
Fullers Road Rowledge
Farnham
Surrey
GU10 4JZ
Secretary NameMr Charles William Alexander Skinner
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Cottage
Fullers Road Rowledge
Farnham
Surrey
GU10 4JZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressGlyn House 16 City Road
London
EC1Y 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Application for striking-off (1 page)
21 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
22 October 2003Company name changed castellain developments LIMITED\certificate issued on 22/10/03 (2 pages)
16 October 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
15 October 2003Return made up to 01/10/03; full list of members (7 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
9 October 2002New director appointed (2 pages)