Company NameMello Living Limited
Company StatusDissolved
Company Number04635372
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameJennifer Susan Phenix
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleBusiness Person
Correspondence Address20 Cavendish Road
London
SW12 0DG
Secretary NameLucy Charlotte Edge
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Bangalore Street
London
SW15 1QF
Secretary NameJennifer Susan Phenix
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleBusiness Person
Correspondence Address20 Cavendish Road
London
SW12 0DG
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address20 Cavendish Road
London
SW12 0DG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
22 August 2005Application for striking-off (1 page)
9 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
27 March 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 January 2004Registered office changed on 26/01/04 from: 20 cavendish road london SW12 0DG (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: cariocca business park 2 sawley road miles platting, manchester greater manchester M40 8BB (1 page)
10 February 2003New secretary appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
13 January 2003Incorporation (18 pages)