JULIUS A. MELLER HOLDINGS PLC

DELOITTE LLP DELOITTE LLP, London, EC4A 3TR
StatusDISSOLVED
Company No.02402503
CategoryPrivate Limited Company
Incorporated10 Jul 1989
Age34 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution09 Oct 2010
Years13 years, 8 months, 7 days

SUMMARY

JULIUS A. MELLER HOLDINGS PLC is an dissolved private limited company with number 02402503. It was incorporated 34 years, 11 months, 6 days ago, on 10 July 1989 and it was dissolved 13 years, 8 months, 7 days ago, on 09 October 2010. The company address is DELOITTE LLP DELOITTE LLP, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 09 Oct 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jul 2010

Action Date: 25 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-06-25

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Resolution

Date: 09 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2010

Action Date: 17 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-17

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 26 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 26/03/2009 from sunderland road sandy bedfordshire SG19 1QY

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 02 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-02

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/05; no change of members

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 06/10/04 from: 42-43 chagford street london, NW1 6EB

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 21 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 26 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Resolution

Date: 11 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/97; no change of members

Documents

View document PDF

Legacy

Date: 04 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 22 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/95; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 15 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/94; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 07 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 27 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/92; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 21 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 08 Aug 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/91; no change of members

Documents

View document PDF

Legacy

Date: 19 Mar 1991

Category: Annual-return

Type: 363

Description: Return made up to 05/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 08 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Statement of affairs

Date: 21 Jun 1990

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 21 Jun 1990

Category: Capital

Type: 88(2)O

Description: Ad 03/05/90--------- £ si 249998@1

Documents

View document PDF

Legacy

Date: 30 May 1990

Category: Capital

Type: 88(2)P

Description: Ad 03/05/90--------- £ si 249998@1=249998 £ ic 2/250000

Documents

View document PDF

Legacy

Date: 24 May 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 11 May 1990

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 10 May 1990

Category: Incorporation

Type: 117

Documents

View document PDF

Resolution

Date: 20 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Feb 1990

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mergemajor public LIMITED compan y\certificate issued on 06/02/90

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 26/01/90

Documents

View document PDF

Resolution

Date: 15 Dec 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 1989

Category: Capital

Type: 123

Description: £ nc 100000/250000 02/08/89

Documents

View document PDF

Legacy

Date: 11 Dec 1989

Category: Address

Type: 287

Description: Registered office changed on 11/12/89 from: 2 baches street london N1 6UB

Documents

View document PDF

Legacy

Date: 11 Dec 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 10 Jul 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLONIAL INNS LIMITED

SUITE 4 CHURCH HOUSE 94,FELPHAM,PO22 7PG

Number:09163464
Status:ACTIVE
Category:Private Limited Company

DB LOGIC LIMITED

STATION HOUSE, STATION ROAD,STAFFORDSHIRE,WS15 3HA

Number:03132598
Status:ACTIVE
Category:Private Limited Company

HORSESHOE FINANCIAL LTD

37 HORSESHOE WAY,HEMPSTED,GL2 5GD

Number:11304181
Status:ACTIVE
Category:Private Limited Company

INGWORLD LTD

207 REGENT STREET,LONDON,W1B 3HH

Number:11050701
Status:ACTIVE
Category:Private Limited Company

KAPICONS MANAGEMENT LTD

102B BAKER STREET,ENFIELD,EN1 3EZ

Number:05848424
Status:ACTIVE
Category:Private Limited Company

RESOLUTION BY DESIGN LIMITED

1 THE PAVEMENT,TEDDINGTON,TW11 9JE

Number:10746416
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source