Company NameMelodyvr Holdings Limited
Company StatusDissolved
Company Number10144738
CategoryPrivate Limited Company
Incorporation Date25 April 2016(8 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NamesEVR Holdings Limited and Armstrong Ventures Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Anthony Matchett
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2019(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 17 November 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Lighthouse 370 Gray's Inn Road
London
WC1X 8BB
Director NameSean Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lighthouse 370 Gray's Inn Road
London
WC1X 8BB
Director NameMr Sebastian Theron
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Lighthouse 370 Gray's Inn Road
London
WC1X 8BB

Location

Registered AddressThe Lighthouse
370 Gray's Inn Road
London
WC1X 8BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
3 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
29 April 2019Cessation of Sebastian Theron as a person with significant control on 15 January 2019 (1 page)
15 February 2019Notification of Evr Holdings Plc as a person with significant control on 25 April 2016 (2 pages)
15 January 2019Appointment of Mr Anthony Matchett as a director on 15 January 2019 (2 pages)
15 January 2019Termination of appointment of Sebastian Theron as a director on 15 January 2019 (1 page)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
27 April 2018Cessation of Sean Nicolson as a person with significant control on 7 February 2018 (1 page)
27 April 2018Notification of Sebastian Theron as a person with significant control on 15 December 2017 (2 pages)
27 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Sean Nicolson as a director on 7 February 2018 (1 page)
18 December 2017Registered office address changed from 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY England to The Lighthouse 370 Gray's Inn Road London WC1X 8BB on 18 December 2017 (1 page)
15 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 December 2017Appointment of Mr Sebastian Theron as a director on 15 December 2017 (2 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
10 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
29 July 2016Registered office address changed from 39 Tileyard Studios Tileyard Road London N7 9AH England to 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 39 Tileyard Studios Tileyard Road London N7 9AH England to 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY on 29 July 2016 (1 page)
16 May 2016Registered office address changed from 18 Buckingham Gate London SW1E 6LB United Kingdom to 39 Tileyard Studios Tileyard Road London N7 9AH on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 18 Buckingham Gate London SW1E 6LB United Kingdom to 39 Tileyard Studios Tileyard Road London N7 9AH on 16 May 2016 (1 page)
13 May 2016Change of name notice (2 pages)
13 May 2016Company name changed evr holdings LIMITED\certificate issued on 13/05/16
  • RES15 ‐ Change company name resolution on 2016-05-13
(2 pages)
13 May 2016Change of name notice (2 pages)
13 May 2016Company name changed evr holdings LIMITED\certificate issued on 13/05/16
  • RES15 ‐ Change company name resolution on 2016-05-13
(2 pages)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)