MELORGATE LIMITED
Status | DISSOLVED |
Company No. | 03840440 |
Category | Private Limited Company |
Incorporated | 13 Sep 1999 |
Age | 24 years, 8 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 09 Oct 2012 |
Years | 11 years, 7 months, 7 days |
SUMMARY
MELORGATE LIMITED is an dissolved private limited company with number 03840440. It was incorporated 24 years, 8 months, 3 days ago, on 13 September 1999 and it was dissolved 11 years, 7 months, 7 days ago, on 09 October 2012. The company address is Third Floor Third Floor, London, EC4M 9AF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 09 Oct 2012
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-01
Old address: 60 London Wall London EC2M 5TQ United Kingdom
Documents
Termination director company with name termination date
Date: 30 Sep 2012
Action Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-09-27
Officer name: Elizabeth Anne Horner
Documents
Dissolution application strike off company
Date: 18 Jun 2012
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 20 Jan 2012
Action Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Patrick Bartrum
Termination date: 2012-01-20
Documents
Appoint person director company with name date
Date: 22 Nov 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-11-15
Officer name: Mr Jamie Graham Christmas
Documents
Change corporate secretary company with change date
Date: 08 Nov 2011
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ing Real Estate Investment Management (Uk) Limited
Change date: 2011-11-02
Documents
Change person director company with change date
Date: 08 Aug 2011
Action Date: 08 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-08
Officer name: Michael Christopher Daggett
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type dormant
Date: 07 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Dewhirst
Documents
Termination director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gibbs
Documents
Appoint person director company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Christopher Daggett
Documents
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Anne Horner
Documents
Termination director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Beaton
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Mr David John Gibbs
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Guy Le Strange Beaton
Change date: 2010-07-31
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Andrew David Dewhirst
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oliver Patrick Bartrum
Change date: 2010-07-31
Documents
Accounts with accounts type dormant
Date: 30 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 02 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change registered office address company with date old address
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Address
Type: AD01
Old address: 2nd Floor 25 Copthall Avenue London EC2R 7BP
Change date: 2009-11-19
Documents
Change corporate secretary company with change date
Date: 19 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-18
Officer name: Ing Real Estate Investment Management (Uk) Limited
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with made up date
Date: 25 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with made up date
Date: 16 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Accounts with made up date
Date: 04 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 01 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 08 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with made up date
Date: 21 Jan 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/04; full list of members
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 May 2004
Category: Address
Type: 287
Description: Registered office changed on 20/05/04 from: first floor 9 devonshire square london EC2H 4WX
Documents
Accounts with made up date
Date: 05 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/03; full list of members
Documents
Legacy
Date: 03 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 08 Feb 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Accounts with made up date
Date: 18 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/02; full list of members
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director's particulars changed
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 25/09/02
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/01; full list of members
Documents
Accounts with made up date
Date: 13 Jul 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/00; full list of members
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 04/10/00
Documents
Legacy
Date: 05 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/01/01
Documents
Legacy
Date: 09 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 29/09/99 from: 6/8 underwood street london N1 7JQ
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 23 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
COMMERCIAL FINANCE PRACTICE LIMITED
1 FORE STREET AVENUE,LONDON,EC2Y 9DT
Number: | 09067790 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BLACKBARN COTTAGES OLD MILL ROAD,UXBRIDGE,UB9 5AR
Number: | 10660645 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 MELVILLE ROAD,LONDON,NW10 8BU
Number: | 10619039 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRENDON WAY,ENFIELD,EN1 2LE
Number: | 02485745 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAYTON CLUB,BLACKPOOL,FY3 7HG
Number: | 11157165 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
152 LADBROKE GROVE,LONDON,W10 5NA
Number: | 11225980 |
Status: | ACTIVE |
Category: | Private Limited Company |