Company NameDe Mello Life Science Group Ltd.
Company StatusDissolved
Company Number04817216
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Dissolution Date14 August 2007 (16 years, 8 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 NameHanover Corporate Management Limited (Corporation)
StatusClosed
Appointed15 March 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2007)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusClosed
Appointed15 March 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2007)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameEltjo Gerard Iwema
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleAdvisor
Correspondence AddressRue Des Princes 7
Monaco
98000
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMayfair Corporate Management Limited (Corporation)
Date of BirthJuly 2001 (Born 22 years ago)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address6th Floor East
30 St James's Street
London
SW1A 1HB
Secretary NameMayfair Corporate Services Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address6th Floor East
30 St James`S Street
London
SW1A 1HB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£41,125
Cash£1,065
Current Liabilities£42,698

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 May 2007First Gazette notice for voluntary strike-off (1 page)
16 March 2007Application for striking-off (1 page)
6 March 2007Director resigned (1 page)
7 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 July 2006Return made up to 01/07/06; full list of members (10 pages)
11 April 2006Compulsory strike-off action has been discontinued (1 page)
6 April 2006Withdrawal of application for striking off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New director appointed (4 pages)
13 March 2006Registered office changed on 13/03/06 from: 6TH floor east 30 saint jamess street london SW1A 1HB (1 page)
8 February 2006Application for striking-off (1 page)
14 July 2005Return made up to 01/07/05; full list of members (10 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 July 2004Return made up to 01/07/04; full list of members (9 pages)
24 July 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
24 July 2003Registered office changed on 24/07/03 from: 6TH floor 30 st james's street london SW1A 1HB (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Ad 17/07/03--------- £ si [email protected] (4 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)