Company NameMellard UK Limited
Company StatusDissolved
Company Number07609266
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Dissolution Date15 October 2015 (8 years, 6 months ago)
Previous NameFreedom Carpet Cleaners Windsor Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr David Ronald Charles Quilter
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address162 Windsor Road
Slough
Berkshire
SL1 2JD
Secretary NameMr Ronald Quilter
StatusClosed
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 Moor View
Mary Tavy
Tavistock
Devon
PL19 9QH

Location

Registered Address46 Vivian Avenue
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1 at £1David Ronald Charles Quilter
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 October 2015Final Gazette dissolved following liquidation (1 page)
15 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
14 August 2014Liquidators' statement of receipts and payments to 4 June 2014 (11 pages)
14 August 2014Liquidators statement of receipts and payments to 4 June 2014 (11 pages)
14 August 2014Liquidators statement of receipts and payments to 4 June 2014 (11 pages)
19 June 2013Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF England on 19 June 2013 (1 page)
17 June 2013Statement of affairs with form 4.19 (4 pages)
17 June 2013Appointment of a voluntary liquidator (1 page)
17 May 2013Company name changed freedom carpet cleaners windsor LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
(3 pages)
17 May 2013Change of name notice (2 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 1
(4 pages)
19 April 2011Incorporation (21 pages)