Company NameMelven Asset Realisation Limited
Company StatusDissolved
Company Number04560030
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date1 March 2011 (13 years, 2 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 Steven Resnick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(1 week after company formation)
Appointment Duration8 years, 4 months (closed 01 March 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Orchard Drive
Edgware
Middlesex
HA8 7SE
Secretary NameMr Steven Resnick
NationalityBritish
StatusClosed
Appointed06 August 2004(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Orchard Drive
Edgware
Middlesex
HA8 7SE
Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Secretary NameMr Geoffrey Hugh Melamet
NationalityBritish
StatusResigned
Appointed18 October 2002(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Director NameMr Peter Gordon Osborn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 January 2005)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFelden Grange Featherbed Lane
Felden
Hertfordshire
HP3 0BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address2nd Floor Highview House
165 - 167 Station Road
Edgware
Middlesex
HA8 7JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£288,715
Cash£647
Current Liabilities£296,320

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010Compulsory strike-off action has been suspended (1 page)
13 April 2010Compulsory strike-off action has been suspended (1 page)
12 February 2010Termination of appointment of Geoffrey Melamet as a director (1 page)
12 February 2010Termination of appointment of Geoffrey Melamet as a director (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
13 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Return made up to 11/10/08; full list of members (3 pages)
12 February 2009Return made up to 11/10/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 November 2007Return made up to 11/10/07; full list of members (2 pages)
21 November 2007Return made up to 11/10/07; full list of members (2 pages)
19 March 2007Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
19 March 2007Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Return made up to 11/10/06; full list of members (2 pages)
12 December 2006Return made up to 11/10/06; full list of members (2 pages)
16 November 2006Registered office changed on 16/11/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
16 November 2006Registered office changed on 16/11/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Particulars of mortgage/charge (4 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 December 2005Return made up to 11/10/05; full list of members (2 pages)
16 December 2005Registered office changed on 16/12/05 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
16 December 2005Registered office changed on 16/12/05 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
16 December 2005Return made up to 11/10/05; full list of members (2 pages)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Particulars of mortgage/charge (7 pages)
28 October 2005Particulars of mortgage/charge (7 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
29 October 2004Return made up to 11/10/04; full list of members (7 pages)
29 October 2004Return made up to 11/10/04; full list of members (7 pages)
15 September 2004Accounts made up to 30 June 2004 (4 pages)
15 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
3 July 2004Particulars of mortgage/charge (7 pages)
3 July 2004Particulars of mortgage/charge (7 pages)
18 May 2004New director appointed (3 pages)
18 May 2004New director appointed (3 pages)
20 October 2003Return made up to 11/10/03; full list of members (7 pages)
20 October 2003Return made up to 11/10/03; full list of members (7 pages)
23 July 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
23 July 2003Accounts made up to 30 June 2003 (4 pages)
22 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
22 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
25 February 2003Registered office changed on 25/02/03 from: rernev house 871 high road north finchley london N12 8QA (1 page)
25 February 2003Registered office changed on 25/02/03 from: rernev house 871 high road north finchley london N12 8QA (1 page)
24 October 2002Registered office changed on 24/10/02 from: regency house, 871 high rd north finchley london N12 8QA (1 page)
24 October 2002New secretary appointed;new director appointed (3 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: regency house, 871 high rd north finchley london N12 8QA (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed;new director appointed (3 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
11 October 2002Incorporation (9 pages)
11 October 2002Incorporation (9 pages)