Company NameMelrose Holding Ltd
Company StatusDissolved
Company Number05772360
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years, 1 month ago)
Dissolution Date10 September 2013 (10 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 NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(5 years, 4 months after company formation)
Appointment Duration2 years (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWIXY Secretaries Limited (Corporation)
StatusClosed
Appointed06 April 2006(same day as company formation)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMr Roy Robert Murray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMrs Nadia Minkoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address3rd Floor 66-70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Wixy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,051
Current Liabilities£27,432

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
21 November 2012Voluntary strike-off action has been suspended (1 page)
21 November 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
2 November 2011Voluntary strike-off action has been suspended (1 page)
2 November 2011Voluntary strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
30 September 2011Appointment of Ms. Zenah Landman as a director (2 pages)
30 September 2011Appointment of Ms. Zenah Landman as a director on 16 August 2011 (2 pages)
17 August 2011Termination of appointment of Zenah Landman as a director (1 page)
17 August 2011Termination of appointment of Nadia Minkoff as a director (1 page)
17 August 2011Termination of appointment of Miriam Lewis as a director (1 page)
17 August 2011Termination of appointment of Zenah Landman as a director (1 page)
17 August 2011Termination of appointment of Miriam Lewis as a director (1 page)
17 August 2011Termination of appointment of Nadia Minkoff as a director (1 page)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(6 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(6 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(6 pages)
31 December 2010Termination of appointment of Roy Murray as a director (1 page)
31 December 2010Appointment of Miss Nadia Minkoff as a director (2 pages)
31 December 2010Termination of appointment of Roy Murray as a director (1 page)
31 December 2010Appointment of Miss Nadia Minkoff as a director (2 pages)
13 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 (1 page)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
25 November 2009Director's details changed for Ms. Zenah Landman on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ms. Zenah Landman on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ms. Zenah Landman on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
11 August 2009Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009 (1 page)
11 August 2009Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 April 2009Return made up to 06/04/09; full list of members (4 pages)
17 April 2009Return made up to 06/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 January 2009Withdrawal of application for striking off (1 page)
30 January 2009Withdrawal of application for striking off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2008Application for striking-off (1 page)
5 December 2008Application for striking-off (1 page)
16 May 2008Withdrawal of application for striking off (1 page)
16 May 2008Withdrawal of application for striking off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
12 April 2008Return made up to 06/04/08; full list of members (4 pages)
12 April 2008Return made up to 06/04/08; full list of members (4 pages)
27 March 2008Application for striking-off (1 page)
27 March 2008Application for striking-off (1 page)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
24 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
11 April 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
6 April 2006Incorporation (10 pages)
6 April 2006Incorporation (10 pages)