Company NameMelting Ltd
Company StatusDissolved
Company Number09438771
CategoryPrivate Limited Company
Incorporation Date13 February 2015(9 years, 1 month ago)
Dissolution Date6 November 2018 (5 years, 4 months ago)
Previous NameMelting Messages Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael Papworth
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2018(3 years, 5 months after company formation)
Appointment Duration3 months (closed 06 November 2018)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressBusiness & Technology Centre Chroma House
Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMr Orlando Noel Antoine
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit J Franklin Industrial Estate 20 Franklin Road
London
SE20 8HW
Director NameMr Michael Papworth
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness & Technology Centre Chroma House
Shire Hill
Saffron Walden
Essex
CB11 3AQ

Location

Registered AddressBusiness & Technology Centre Chroma House
Shire Hill
Saffron Walden
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
9 August 2018Application to strike the company off the register (1 page)
8 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
8 August 2018Appointment of Mr Michael Papworth as a director on 8 August 2018 (2 pages)
13 March 2018Termination of appointment of Michael Papworth as a director on 13 March 2018 (1 page)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 March 2017Termination of appointment of Orlando Noel Antoine as a director on 27 March 2017 (1 page)
28 March 2017Registered office address changed from Unit J Franklin Industrial Estate 20 Franklin Road London SE20 8HW England to Business & Technology Centre Chroma House Shire Hill Saffron Walden Essex CB11 3AQ on 28 March 2017 (1 page)
28 March 2017Registered office address changed from Unit J Franklin Industrial Estate 20 Franklin Road London SE20 8HW England to Business & Technology Centre Chroma House Shire Hill Saffron Walden Essex CB11 3AQ on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Orlando Noel Antoine as a director on 27 March 2017 (1 page)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
13 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
13 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(3 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(3 pages)
8 January 2016Registered office address changed from Unit J Franklin Industrial Estate 42a Croydon Road London SE20 7AE United Kingdom to Unit J Franklin Industrial Estate 20 Franklin Road London SE20 8HW on 8 January 2016 (1 page)
8 January 2016Registered office address changed from Unit J Franklin Industrial Estate 42a Croydon Road London SE20 7AE United Kingdom to Unit J Franklin Industrial Estate 20 Franklin Road London SE20 8HW on 8 January 2016 (1 page)
7 January 2016Appointment of Mr Orlando Noel Antoine as a director on 13 February 2015 (2 pages)
7 January 2016Company name changed melting messages LTD\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07
(3 pages)
7 January 2016Appointment of Mr Orlando Noel Antoine as a director on 13 February 2015 (2 pages)
7 January 2016Company name changed melting messages LTD\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07
(3 pages)
18 November 2015Termination of appointment of Orlando Antoine as a director on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Orlando Antoine as a director on 18 November 2015 (1 page)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)