Company NameMel Clark Limited
Company StatusDissolved
Company Number08346087
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 4 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMs Melanie Jane Clark
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Ladysmith Road
Enfield
Middlesex
EN1 3AH

Location

Registered Address163 Ladysmith Road
Enfield
Middlesex
EN1 3AH
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Melanie Jane Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£325
Cash£27,944
Current Liabilities£27,619

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

31 March 2017Micro company accounts made up to 31 January 2017 (1 page)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 January 2016Director's details changed for Ms Melanie Jane Clark on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from 37 Nightingales Bishop's Stortford Herts CM23 5JQ to 163 Ladysmith Road Enfield Middlesex EN1 3AH on 18 January 2016 (1 page)
18 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 September 2015Registered office address changed from 37 Nightingales Bishop's Stortford Hertfordshire CM23 5JQ England to 37 Nightingales Bishop's Stortford Herts CM23 5JQ on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from 37 Nightingales Bishop's Stortford Hertfordshire CM23 5JQ England to 37 Nightingales Bishop's Stortford Herts CM23 5JQ on 1 September 2015 (2 pages)
18 August 2015Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY United Kingdom to 37 Nightingales Bishop's Stortford Hertfordshire CM23 5JQ on 18 August 2015 (1 page)
13 March 2015Registered office address changed from 2 Linnet Mews Wandsworth London SW12 8JE to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 13 March 2015 (1 page)
25 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(3 pages)
25 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
25 March 2013Director's details changed for Ms Melanie Jane Clark on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from 12 Linnet Mews Wandsworth London SW12 8JE England on 25 March 2013 (1 page)
22 March 2013Director's details changed for Ms Melanie Jane Clark on 14 March 2013 (2 pages)
22 March 2013Registered office address changed from Flat 9 Turner Court Albion Street London SE16 7JU England on 22 March 2013 (1 page)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)