Company NameMelson Limited
Company StatusDissolved
Company Number05965194
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMelanie Tucker
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RolePublican
Correspondence Address82 Kew Green
Richmond Upon Thames
London
Surrey
TW9 3AP
Secretary NameMelanie Tucker
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address82 Kew Green
Richmond Upon Thames
London
Surrey
TW9 3AP
Director NameGeraldine Nesbitt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(2 years, 1 month after company formation)
Appointment Duration3 years (closed 27 December 2011)
RoleMedical Secratary
Correspondence Address12 Hazel Grove
Staines
Middlesex
TW18 1JL
Director NameJohn Nesbitt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(2 years, 1 month after company formation)
Appointment Duration3 years (closed 27 December 2011)
RoleElectrician
Correspondence Address12 Hazel Grove
Staines
Middlesex
TW18 1JL
Director NameJason Tucker
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(2 years, 1 month after company formation)
Appointment Duration3 years (closed 27 December 2011)
RoleManager
Correspondence Address7 Maple Grove
South Ealing
London
W5 4LA
Director NameJason Tucker
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RolePublican
Correspondence Address82 Kew Green
Richmond Upon Thames
London
Surrey
TW9 3AP
Director NameMr Ian Gordon Bryant
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Kew Green
Richmond
Surrey
TW9 3BH
Director NamePaul Grimes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Seaton Gardens
Ruislip Manor
Middlesex
HA4 0AY

Location

Registered Address82 Kew Green
Richmond Upon Thames
London
Surrey
TW9 3AP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2014
Turnover£190,219
Gross Profit£86,837
Net Worth-£22,197
Current Liabilities£246,076

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2010Termination of appointment of Paul Grimes as a director (1 page)
12 July 2010Termination of appointment of Paul Grimes as a director (1 page)
2 June 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
(17 pages)
2 June 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
(17 pages)
20 May 2010Memorandum and Articles of Association (27 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2010Memorandum and Articles of Association (27 pages)
20 May 2010Statement of company's objects (2 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 May 2010Statement of company's objects (2 pages)
7 May 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
7 May 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
5 February 2010Termination of appointment of Ian Bryant as a director (2 pages)
5 February 2010Termination of appointment of Ian Bryant as a director (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009Return made up to 12/10/08; full list of members (8 pages)
14 July 2009Return made up to 12/10/08; full list of members (8 pages)
13 July 2009Director's change of particulars / ian bryant / 01/10/2008 (1 page)
13 July 2009Director's Change of Particulars / ian bryant / 01/10/2008 / HouseName/Number was: , now: 2A; Street was: 14 sloane court, now: kew green; Area was: 28 the grove isleworth, now: richmond upon thames; Post Town was: london, now: richmond; Region was: , now: surrey; Post Code was: TW7 4JU, now: TW9 3BH (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Director appointed jason tucker (2 pages)
12 December 2008Director appointed geraldine nesbitt (2 pages)
12 December 2008Director appointed paul grimes (2 pages)
12 December 2008Director appointed geraldine nesbitt (2 pages)
12 December 2008Director appointed john nesbitt (2 pages)
12 December 2008Director appointed jason tucker (2 pages)
12 December 2008Director appointed paul grimes (2 pages)
12 December 2008Director appointed john nesbitt (2 pages)
15 August 2008Return made up to 12/10/07; full list of members (7 pages)
15 August 2008Return made up to 12/10/07; full list of members (7 pages)
13 August 2008Appointment terminated director jason tucker (1 page)
13 August 2008Appointment Terminated Director jason tucker (1 page)
12 August 2008Director appointed ian bryant (2 pages)
12 August 2008Director appointed ian bryant (2 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 April 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
21 April 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 October 2006Incorporation (16 pages)
12 October 2006Incorporation (16 pages)