Company NameMellabrook Limited
Company StatusDissolved
Company Number06603848
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 10 months ago)
Dissolution Date8 May 2012 (11 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Riaz Ul Hassan Sabir
NationalityBritish
StatusClosed
Appointed05 August 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 08 May 2012)
RoleRestaurateur
Correspondence Address213 Upper Tooting Road
London
SW17 7TG
Director NameMr Mohammad Arshad Qadeer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityPakistani
StatusClosed
Appointed26 November 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 08 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address213 Upper Tooting Road
London
SW17 7TG
Director NameMrs Faryal Akhtar
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Briar Avenue
London
SW16 3AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address213 Upper Tooting Road
London
SW17 7TG
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Shareholders

1 at 1R H Sabir
100.00%
Ordinary

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
15 August 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
15 August 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
16 July 2011Compulsory strike-off action has been suspended (1 page)
16 July 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
22 December 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
10 December 2010Appointment of Mr Mohammad Arshad Qadeer as a director (2 pages)
10 December 2010Termination of appointment of Faryal Akhtar as a director (1 page)
10 December 2010Termination of appointment of Faryal Akhtar as a director (1 page)
10 December 2010Appointment of Mr Mohammad Arshad Qadeer as a director (2 pages)
14 May 2010Director's details changed for Faryal Akhtar on 14 May 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1
(4 pages)
14 May 2010Director's details changed for Faryal Akhtar on 14 May 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1
(4 pages)
14 May 2010Secretary's details changed for Mr Riaz Ul Hassan Sabir on 14 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr Riaz Ul Hassan Sabir on 14 May 2010 (1 page)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 August 2009Secretary appointed mr riaz ul hassan sabir (1 page)
12 August 2009Secretary appointed mr riaz ul hassan sabir (1 page)
15 June 2009Director appointed faryal akhtar (2 pages)
15 June 2009Director appointed faryal akhtar (2 pages)
12 June 2009Return made up to 28/05/09; full list of members (2 pages)
12 June 2009Return made up to 28/05/09; full list of members (2 pages)
11 June 2009Location of debenture register (1 page)
11 June 2009Appointment terminated director company directors LIMITED (1 page)
11 June 2009Registered office changed on 11/06/2009 from 111-113 commercial road london E1 1RD (1 page)
11 June 2009Registered office changed on 11/06/2009 from 111-113 commercial road london E1 1RD (1 page)
11 June 2009Registered office changed on 11/06/2009 from 264 upper tooting road london SW17 0DO (1 page)
11 June 2009Registered office changed on 11/06/2009 from 264 upper tooting road london SW17 0DO (1 page)
11 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Appointment Terminated Director company directors LIMITED (1 page)
11 June 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
11 June 2009Location of register of members (1 page)
30 July 2008Registered office changed on 30/07/2008 from 788-790 finchley road london NW11 7TJ (1 page)
30 July 2008Registered office changed on 30/07/2008 from 788-790 finchley road london NW11 7TJ (1 page)
28 May 2008Incorporation (16 pages)
28 May 2008Incorporation (16 pages)