Company NameMelfawn Systems Ltd
Company StatusDissolved
Company Number03563884
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 10 months ago)
Dissolution Date16 September 2014 (9 years, 6 months ago)
Previous NameRainbow Property Partnership Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Arthur Thomas Gover
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
Secretary NameMrs Wendy Elizabeth Gover
NationalityBritish
StatusClosed
Appointed01 November 1999(1 year, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 16 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMr Alexander Hyde
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2014)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
Secretary NameDenise Pringle
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Searidge Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Michael Patrick Dwen
33.33%
Ordinary
2 at £1Mr Henry Arthur Thomas Gover
33.33%
Ordinary
2 at £1Mrs Wendy Elizabeth Gover
33.33%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 6
(5 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
30 June 2010Secretary's details changed for Wendy Elizabeth Gover on 1 October 2009 (1 page)
30 June 2010Secretary's details changed for Wendy Elizabeth Gover on 1 October 2009 (1 page)
30 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr Henry Arthur Thomas Gover on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Henry Arthur Thomas Gover on 1 October 2009 (2 pages)
22 November 2009Company name changed rainbow property partnership LIMITED\certificate issued on 22/11/09
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
22 November 2009Change of name notice (2 pages)
9 November 2009Appointment of Alexander Hyde as a director (2 pages)
19 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
15 July 2009Return made up to 14/05/09; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
21 May 2008Return made up to 14/05/08; full list of members (3 pages)
22 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 May 2007Return made up to 14/05/07; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 September 2006Registered office changed on 01/09/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
22 May 2006Return made up to 14/05/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
27 June 2005Return made up to 14/05/05; full list of members (3 pages)
1 March 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
21 May 2004Return made up to 14/05/04; full list of members (6 pages)
25 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
4 June 2003Return made up to 14/05/03; no change of members (6 pages)
3 May 2003Registered office changed on 03/05/03 from: greenwood house new london road chelmsford CM2 0PP (1 page)
6 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
10 May 2002Return made up to 14/05/02; no change of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 June 2001Return made up to 14/05/01; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 May 2000 (4 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Return made up to 14/05/00; full list of members (7 pages)
5 June 2000New secretary appointed (2 pages)
22 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
15 October 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
30 September 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (4 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
13 May 1999Return made up to 14/05/99; full list of members (6 pages)
25 January 1999Ad 02/12/98--------- £ si 4@1=4 £ ic 4/8 (2 pages)
21 June 1998Ad 14/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
14 May 1998Incorporation (15 pages)