Company NameMeltons Business Limited
Company StatusDissolved
Company Number06575659
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)
Dissolution Date13 December 2016 (7 years, 4 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 NameMr Tushin Vladimir
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityRussian
StatusClosed
Appointed27 June 2016(8 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 13 December 2016)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressFlat 47 Building 1 Moscow Region
Krasnogorsk Town
Opticheskiy Pereulok 7
Russia
Director NameHon Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Mamoraa Building Flat 41
Ras Al Khaimah
Dubai
United Arab Emirates
Director NameMs Marianna Gemenitzi
Date of BirthJune 1958 (Born 65 years ago)
NationalityCypriot
StatusResigned
Appointed08 April 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2013)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address14 Leoforos Mathikolonis
Mathikoloni
Limassol
4547
Director NameMr Michalakis Hadjimichael
Date of BirthDecember 1948 (Born 75 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed10 January 2013(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2016)
RoleExecutive Officer
Country of ResidenceCyprus
Correspondence AddressArtemidos Tower 8th Floor, 3 Artemidos Avenue
7th & 8th Floors
Cy-6020 Larnaca
Cyprus
Director NameOmega Direct Limited (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence AddressSuite 351 14 Tottenham Court Road
London
W1T 1JY
Secretary NameOmega Agents Limited (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence AddressSuite 351 10 Great Russell Street
London
WC1B 3BQ

Location

Registered Address590 Green Lanes
Palmers Green
London
N13 5RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Cypcoserve LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,502
Cash£143
Current Liabilities£11,248

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
18 July 2016Appointment of Mr Tushin Vladimir as a director on 27 June 2016 (2 pages)
18 July 2016Termination of appointment of Michalakis Hadjimichael as a director on 27 June 2016 (1 page)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Termination of appointment of Marianna Gemenitzi as a director (1 page)
24 January 2013Appointment of Mr Michalakis Hadjimichael as a director (2 pages)
30 October 2012Registered office address changed from 10 Great Russell Street Suite 351 London WC1B 3BQ England on 30 October 2012 (1 page)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 April 2011Director's details changed for Mrs Marianna Marianna Gemenitzi on 21 April 2011 (2 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
11 April 2011Termination of appointment of Andrew Stuart as a director (2 pages)
8 April 2011Appointment of Ms Marianna Marianna Gemenitzi as a director (2 pages)
8 April 2011Termination of appointment of Omega Agents Limited as a secretary (1 page)
8 April 2011Termination of appointment of Andrew Stuart as a director (1 page)
31 March 2011Register(s) moved to registered inspection location (1 page)
30 March 2011Register inspection address has been changed (1 page)
11 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Omega Agents Limited on 23 April 2010 (2 pages)
19 May 2010Director's details changed for The Hon Andrew Moray Stuart on 23 April 2010 (2 pages)
21 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
3 July 2009Director appointed andrew moray stuart (1 page)
3 July 2009Return made up to 24/04/09; full list of members (3 pages)
2 July 2009Secretary's change of particulars / omega agents LIMITED / 23/04/2009 (1 page)
2 July 2009Appointment terminated director omega direct LIMITED (1 page)
24 July 2008Registered office changed on 24/07/2008 from suite 351 14 tottenham court road london W1T 1JY england (1 page)
24 April 2008Incorporation (12 pages)