Company NameMelanta Limited
Company StatusDissolved
Company Number07165329
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Barry Turner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (closed 19 August 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address223 The Avenue
Chingford
London
E4 9SE
Secretary NameHelen Turner
NationalityBritish
StatusClosed
Appointed03 March 2010(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (closed 19 August 2014)
RoleCompany Director
Correspondence Address223 The Avenue
Chingford
London
E4 9SE
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Barry Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£7,724
Cash£293
Current Liabilities£4,125

Accounts

Latest Accounts28 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (4 pages)
1 November 2013Total exemption small company accounts made up to 28 August 2013 (3 pages)
31 October 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(4 pages)
27 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite Enterprise House Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
6 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
12 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
7 April 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 100
(4 pages)
18 March 2010Appointment of Barry Turner as a director (3 pages)
18 March 2010Appointment of Helen Turner as a secretary (3 pages)
8 March 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 March 2010 (2 pages)
8 March 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
8 March 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 March 2010 (2 pages)
8 March 2010Termination of appointment of Dunstana Davies as a director (2 pages)
23 February 2010Incorporation (48 pages)