Company NameMellow Mix & Blend Limited
Company StatusDissolved
Company Number07549141
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameCrispin Calliste
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityGrenadian
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Dove Row
Hackney
London
E2 8RJ
Director NameMr Louis Beckett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address118 Nevill Road
London
N16 0SX
Director NameByron Errington Johnson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 14 West India Dock Road
London
E14 8JA
Director NameRoderick Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 De Beauvoir Crescent
Shoreditch
London
N1 5SL

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

91 at £1Crispin Calliste
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 91
(3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 91
(3 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Termination of appointment of Louis Beckett as a director (1 page)
30 April 2012Termination of appointment of Roderick Smith as a director (1 page)
30 April 2012Termination of appointment of Byron Johnson as a director (1 page)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)