London
EC2N 4AJ
LLP Designated Member Name | Mellini Holdings Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | Trust Company Complex Ajeltake Road Majuro 96960 |
LLP Designated Member Name | Mr David William Slack |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 20 Hollin Lane Tromode Woods Douglas IM4 4TR |
LLP Designated Member Name | First Clifton Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | First Floor Millennium House Victoria Road Douglas Isle Of Man |
LLP Designated Member Name | Oaklawn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | Suite 6 Mill Mall Wickhams Cay Road Town Tortola Virgin Islands |
Registered Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the limited liability partnership off the register (3 pages) |
20 May 2014 | Application to strike the limited liability partnership off the register (3 pages) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Registered office address changed from 2 Purley Way Suit G 10.6 Lambard House London CR0 3JP United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 2 Purley Way Suit G 10.6 Lambard House London CR0 3JP United Kingdom on 27 January 2014 (1 page) |
12 June 2013 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG on 12 June 2013 (1 page) |
11 June 2013 | Annual return made up to 4 June 2013 (3 pages) |
11 June 2013 | Annual return made up to 4 June 2013 (3 pages) |
11 June 2013 | Annual return made up to 4 June 2013 (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | Annual return made up to 4 June 2012 (3 pages) |
2 November 2012 | Member's details changed for Mellini Holdings Ltd on 2 November 2012 (2 pages) |
2 November 2012 | Member's details changed for Mellini Holdings Ltd on 2 November 2012 (2 pages) |
2 November 2012 | Member's details changed for Mellini Holdings Ltd on 2 November 2012 (2 pages) |
2 November 2012 | Annual return made up to 4 June 2012 (3 pages) |
2 November 2012 | Annual return made up to 4 June 2012 (3 pages) |
19 October 2012 | Registered office address changed from Acts Global Ltd Unit 2 Baldwin Street St Lukes Islington London EC1V 9NU on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from Acts Global Ltd Unit 2 Baldwin Street St Lukes Islington London EC1V 9NU on 19 October 2012 (2 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2012 | Registered office address changed from 42-44 Bishopsgate London EC2N 4AJ on 15 August 2012 (2 pages) |
15 August 2012 | Registered office address changed from 42-44 Bishopsgate London EC2N 4AJ on 15 August 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 August 2011 | Annual return made up to 4 June 2011 (8 pages) |
2 August 2011 | Annual return made up to 4 June 2011 (8 pages) |
2 August 2011 | Annual return made up to 4 June 2011 (8 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 July 2010 | Appointment of Olga Kuleshova as a member (3 pages) |
22 July 2010 | Appointment of Olga Kuleshova as a member (3 pages) |
6 July 2010 | Termination of appointment of David Slack as a member (2 pages) |
6 July 2010 | Termination of appointment of David Slack as a member (2 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2010 | Annual return made up to 4 June 2010 (13 pages) |
10 June 2010 | Annual return made up to 4 June 2010 (13 pages) |
10 June 2010 | Annual return made up to 4 June 2010 (13 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2009 | Annual return made up to 30/04/09 (2 pages) |
23 July 2009 | Annual return made up to 30/04/09 (2 pages) |
14 October 2008 | LLP member appointed david slack (1 page) |
14 October 2008 | LLP member appointed david slack (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
24 April 2008 | Member resigned oaklawn LIMITED (1 page) |
24 April 2008 | LLP member appointed mellini holdings LTD (1 page) |
24 April 2008 | Member resigned first clifton nominees LTD (1 page) |
24 April 2008 | Member resigned first clifton nominees LTD (1 page) |
24 April 2008 | LLP member appointed mellini holdings LTD (1 page) |
24 April 2008 | Member resigned oaklawn LIMITED (1 page) |
2 April 2008 | Incorporation document\certificate of incorporation (2 pages) |
2 April 2008 | Incorporation document\certificate of incorporation (2 pages) |