MELLA ENTERPRISES LIMITED

10 London Mews, London, W2 1HY, England
StatusDISSOLVED
Company No.03351122
CategoryPrivate Limited Company
Incorporated11 Apr 1997
Age27 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 22 days

SUMMARY

MELLA ENTERPRISES LIMITED is an dissolved private limited company with number 03351122. It was incorporated 27 years, 2 months, 4 days ago, on 11 April 1997 and it was dissolved 1 year, 4 months, 22 days ago, on 24 January 2023. The company address is 10 London Mews, London, W2 1HY, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Rutherford

Termination date: 2020-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-13

Officer name: Ms Sarah Lynn Hulme

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

New address: 10 London Mews London W2 1HY

Change date: 2019-10-16

Old address: C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Keith Hamilton-Smith

Termination date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Ms Pamela Rutherford

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-05

Officer name: Martin Stein

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-28

Psc name: Mrs Liliane Cazzani

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liliane Cazzani

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Stein

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Silvio Perlino

Termination date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-05

New address: C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY

Old address: C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Address

Type: AD01

Old address: 16 Dover Street London W1S 4LR

Change date: 2014-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 02/03/2009 from 6 albemarle street london W1S 4HG

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr silvio perlino

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed brian keith hamilton-smith

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hector ramos

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hector ramos

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2008

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2006

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/05

Documents

View document PDF

Accounts amended with accounts type full

Date: 10 Jul 2005

Action Date: 30 Jun 2003

Category: Accounts

Type: AAMD

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/04

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2005

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 03/06/04 from: unit 26B weltech centre ridgeway welwyn garden city hertfordshire AL7 2AA

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/02

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 03/09/99 from: the hatchery great north road welwyn garden city hertfordshire AL8 7SR

Documents

View document PDF

Accounts amended with made up date

Date: 29 Jun 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AAMD

Made up date: 1998-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/99; no change of members

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/98 to 30/06/98

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 18/04/97--------- £ si 99998@1=99998 £ ic 2/100000

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EITRONIC LIMITED

10 BUCKFAST AVENUE,BEDFORD,MK41 8RG

Number:07308382
Status:LIQUIDATION
Category:Private Limited Company

GLOBE PROPERTY LIMITED

GLOBE HOUSE,WALSALL,WS1 1PL

Number:03674709
Status:ACTIVE
Category:Private Limited Company

KSM INSTALLATIONS LIMITED

93 SUNDEALA CLOSE,SUNBURY-ON-THAMES,TW16 5BE

Number:07574988
Status:ACTIVE
Category:Private Limited Company

PADDED CELL PRODUCTIONS LIMITED

2A GROSVENOR AVENUE,LONDON,N5 2NR

Number:10018530
Status:ACTIVE
Category:Private Limited Company

PNJ STORE LIMITED

893A WIMBORNE ROAD,BOURNEMOUTH,BH9 2BJ

Number:10994605
Status:ACTIVE
Category:Private Limited Company

RBWCMS LTD

KINGS ARMS VAULTS,BRECON,LD3 7EF

Number:09109467
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