Company NameMelrose House Limited
Company StatusDissolved
Company Number04996619
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameRichard John Ford
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(2 weeks, 6 days after company formation)
Appointment Duration13 years, 7 months (closed 08 August 2017)
RoleRst Home Proprietor
Country of ResidenceEngland
Correspondence Address41 Muswell Avenue
Muswell Hill
London
N10 2EH
Secretary NameNelia Ford
NationalityBritish
StatusClosed
Appointed05 January 2004(2 weeks, 6 days after company formation)
Appointment Duration13 years, 7 months (closed 08 August 2017)
RoleCompany Director
Correspondence Address41 Muswell Avenue
Muswell Hill
London
N10 2EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemelrose-house.com

Location

Registered Address116 Totteridge Lane
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Richard John Ford
100.00%
Ordinary

Financials

Year2014
Turnover£185,120
Net Worth-£100,993
Cash£4,453
Current Liabilities£136,099

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
29 January 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
25 March 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
10 February 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
24 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
8 February 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 December 2009Director's details changed for Richard John Ford on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 December 2008Return made up to 16/12/08; full list of members (3 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 January 2008Return made up to 16/12/07; no change of members (6 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 January 2007Return made up to 16/12/06; full list of members (6 pages)
8 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 December 2005Return made up to 16/12/05; full list of members (6 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
14 December 2004Return made up to 16/12/04; full list of members (6 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004Ad 05/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Registered office changed on 17/01/04 from: 116 totteridge lane london N20 8JH (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
16 December 2003Incorporation (15 pages)