Company NameMeloncello Limited
DirectorSam Nakhai
Company StatusActive
Company Number04884179
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Sam Nakhai
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(12 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Abbey Court Abbey Road
London
NW8 0AU
Director NameFrederico Salvatore
Date of BirthDecember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address92 Brompton Park Crescent
London
SW6 1SP
Secretary NameSam Nakhai
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Malvern Mews
London
NW6 5PT
Director NameMr Reza Nakhai
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed30 July 2004(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66a Maida Vale
London
W9 1PP
Director NameAlistair Nakhai
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 January 2010)
RoleCompany Director
Correspondence Address66a Maida Vale
London
W9 1PR
Director NameMr Reza Nakhai
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2010(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.liquor4sale.com

Location

Registered Address164 West Hendon Broadway
London
NW9 7AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Reza Nakhai
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,148
Current Liabilities£119,972

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (2 months, 4 weeks from now)

Filing History

1 December 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
25 September 2023Amended micro company accounts made up to 30 June 2021 (4 pages)
25 September 2023Amended micro company accounts made up to 30 September 2017 (4 pages)
25 September 2023Amended total exemption full accounts made up to 30 June 2022 (5 pages)
25 September 2023Amended micro company accounts made up to 30 September 2018 (4 pages)
25 September 2023Amended micro company accounts made up to 30 June 2020 (4 pages)
25 September 2023Amended micro company accounts made up to 30 September 2016 (4 pages)
25 September 2023Amended micro company accounts made up to 30 September 2019 (4 pages)
26 May 2023Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED to 164 West Hendon Broadway London NW9 7AA on 26 May 2023 (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
9 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
20 October 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
9 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Micro company accounts made up to 30 June 2020 (3 pages)
24 December 2021Compulsory strike-off action has been discontinued (1 page)
23 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
16 March 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 May 2020Micro company accounts made up to 30 September 2018 (2 pages)
30 April 2020Micro company accounts made up to 30 September 2017 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (3 pages)
14 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2018Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
19 September 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
29 June 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
30 August 2017Change of details for Mr Sam Nakhai as a person with significant control on 1 August 2016 (2 pages)
30 August 2017Change of details for Mr Sam Nakhai as a person with significant control on 1 August 2016 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 August 2016Director's details changed for Mr Sam Nakhai on 1 August 2016 (2 pages)
21 August 2016Termination of appointment of Reza Nakhai as a director on 21 August 2016 (1 page)
21 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
21 August 2016Director's details changed for Mr Sam Nakhai on 1 August 2016 (2 pages)
21 August 2016Termination of appointment of Sam Nakhai as a secretary on 21 August 2016 (1 page)
21 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
21 August 2016Termination of appointment of Reza Nakhai as a director on 21 August 2016 (1 page)
21 August 2016Termination of appointment of Sam Nakhai as a secretary on 21 August 2016 (1 page)
31 July 2016Micro company accounts made up to 30 September 2015 (2 pages)
31 July 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
30 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
6 October 2015Appointment of Mr Sam Nakhai as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Sam Nakhai as a director on 6 October 2015 (2 pages)
6 October 2015Previous accounting period shortened from 31 August 2016 to 30 September 2015 (1 page)
6 October 2015Previous accounting period shortened from 31 August 2016 to 30 September 2015 (1 page)
6 October 2015Appointment of Mr Sam Nakhai as a director on 6 October 2015 (2 pages)
2 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(4 pages)
2 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(4 pages)
2 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(4 pages)
29 June 2015Micro company accounts made up to 31 August 2014 (2 pages)
29 June 2015Micro company accounts made up to 31 August 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
30 June 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
29 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
29 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
12 October 2011Secretary's details changed for Sam Nakhai on 11 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Reza Nakhai on 11 October 2011 (2 pages)
12 October 2011Secretary's details changed for Sam Nakhai on 11 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Reza Nakhai on 11 October 2011 (2 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 December 2010Secretary's details changed for Sam Nakhai on 1 December 2010 (2 pages)
15 December 2010Secretary's details changed for Sam Nakhai on 1 December 2010 (2 pages)
15 December 2010Secretary's details changed for Sam Nakhai on 1 December 2010 (2 pages)
24 August 2010Amended accounts made up to 30 September 2009 (3 pages)
24 August 2010Amended accounts made up to 30 September 2009 (3 pages)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 January 2010Appointment of Mr Reza Nakhai as a director (2 pages)
21 January 2010Termination of appointment of Alistair Nakhai as a director (1 page)
21 January 2010Appointment of Mr Reza Nakhai as a director (2 pages)
21 January 2010Termination of appointment of Alistair Nakhai as a director (1 page)
16 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
25 June 2009Return made up to 01/09/08; full list of members (3 pages)
25 June 2009Return made up to 01/09/08; full list of members (3 pages)
15 January 2009Compulsory strike-off action has been discontinued (1 page)
15 January 2009Compulsory strike-off action has been discontinued (1 page)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
13 August 2008Return made up to 01/09/07; full list of members (3 pages)
13 August 2008Return made up to 01/09/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 March 2007Return made up to 01/09/06; full list of members (2 pages)
27 March 2007Return made up to 01/09/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (1 page)
28 June 2006Director resigned (1 page)
12 December 2005Return made up to 01/09/05; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
12 December 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
12 December 2005Return made up to 01/09/05; full list of members (6 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004Return made up to 01/09/04; full list of members (6 pages)
8 December 2004Return made up to 01/09/04; full list of members (6 pages)
8 December 2004New director appointed (2 pages)
12 November 2003Ad 01/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 2003Ad 01/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Secretary resigned (1 page)
1 September 2003Incorporation (16 pages)
1 September 2003Incorporation (16 pages)