Company NameMelmaze Limited
Company StatusDissolved
Company Number07159701
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGodfrey Philip Spanner
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Mount Street
London
W1K 3NU
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 14 February 2012 (1 page)
14 July 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 1,000
(4 pages)
14 July 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 1,000
(4 pages)
12 July 2011Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU on 12 July 2011 (2 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 1,000.00
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 1,000.00
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 1,000.00
(4 pages)
2 March 2010Appointment of Godfrey Philip Spanner as a director (3 pages)
2 March 2010Appointment of Godfrey Philip Spanner as a director (3 pages)
19 February 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
19 February 2010Termination of appointment of Dunstana Davies as a director (2 pages)
19 February 2010Termination of appointment of Dunstana Davies as a director (2 pages)
19 February 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 19 February 2010 (2 pages)
19 February 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
17 February 2010Incorporation (48 pages)
17 February 2010Incorporation (48 pages)