Company NameMelton Ventures Limited
Company StatusDissolved
Company Number06661212
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 2 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 Edward Petre-Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed31 July 2008(same day as company formation)
RoleManager
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villas Shaws Estate
Newcastle
St James Parish.
Nevis
West Indies
Secretary NameUnitrust Corporate Services Ltd. (Corporation)
StatusClosed
Appointed31 July 2008(same day as company formation)
Correspondence AddressRoom 103 14
Crooms Hill
London
SE10 8ER

Location

Registered AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

1000 at £0.001Tatiana Vasilyeva
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
13 September 2012Application to strike the company off the register (3 pages)
13 September 2012Application to strike the company off the register (3 pages)
27 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-27
  • GBP 1
(4 pages)
27 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-27
  • GBP 1
(4 pages)
26 August 2011Secretary's details changed for Unitrust Corporate Services Ltd. on 1 February 2011 (2 pages)
26 August 2011Secretary's details changed for Unitrust Corporate Services Ltd. on 1 February 2011 (2 pages)
26 August 2011Secretary's details changed for Unitrust Corporate Services Ltd. on 1 February 2011 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 January 2011Registered office address changed from Room 104,1st Floor Meridian House, Royal Hill Greenwich London SE10 8rd United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD United Kingdom on 25 January 2011 (1 page)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
14 February 2010Secretary's details changed for Unitrust Corporate Services Ltd. on 1 October 2009 (2 pages)
14 February 2010Secretary's details changed for Unitrust Corporate Services Ltd. on 1 October 2009 (2 pages)
14 February 2010Secretary's details changed for Unitrust Corporate Services Ltd. on 1 October 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 August 2009Secretary's change of particulars / unitrust corporate services LTD. / 03/02/2009 (1 page)
12 August 2009Secretary's Change of Particulars / unitrust corporate services LTD. / 03/02/2009 / Nationality was: , now: other; HouseName/Number was: john humphries house, now: room 104,; Street was: room 304, 4-10 stockwell street, now: 1ST floor meridian house, royal hill; Post Code was: SE10 9JN, now: SE10 8RD (1 page)
3 February 2009Registered office changed on 03/02/2009 from john humphries house room 304, 4-10 stockwell street greenwich london SE10 9JN england (1 page)
3 February 2009Registered office changed on 03/02/2009 from john humphries house room 304, 4-10 stockwell street greenwich london SE10 9JN england (1 page)
31 July 2008Incorporation (11 pages)
31 July 2008Incorporation (11 pages)