MELAMINE UK LIMITED

5th Floor 30 Berkeley Square, London, W1J 6EX, England
StatusDISSOLVED
Company No.06560365
CategoryPrivate Limited Company
Incorporated09 Apr 2008
Age16 years, 26 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 8 months, 30 days

SUMMARY

MELAMINE UK LIMITED is an dissolved private limited company with number 06560365. It was incorporated 16 years, 26 days ago, on 09 April 2008 and it was dissolved 4 years, 8 months, 30 days ago, on 06 August 2019. The company address is 5th Floor 30 Berkeley Square, London, W1J 6EX, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-01

New address: 5th Floor 30 Berkeley Square London W1J 6EX

Old address: 4 5th Floor, 4 Cork Street Att. Mr. Kevin Struve London Greater London W1S 3LB

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Andre Marie Willemsen

Appointment date: 2015-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Dassen

Termination date: 2015-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2010

Action Date: 01 Jun 2010

Category: Address

Type: AD01

Old address: 11 Midsummer Meadow Inkberrow Worcestershire WR7 4WY

Change date: 2010-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martinus Wilhelmus Maria Scheerhoorn

Change date: 2010-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed peter dassen

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary antonia ramakers-hultermans

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed martinus wilhelmus maria scheerhoorn

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jan bosch

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 09/12/2008 from one bishops square london E1 6AO

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed antonia elisabeth anna maria ramakers-hultermans

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed jan maarten bosch

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alnery incorporations no. 2 LIMITED

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary alnery incorporations no. 1 LIMITED

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alnery no. 2782 LIMITED\certificate issued on 11/11/08

Documents

View document PDF

Incorporation company

Date: 09 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38 DUNSMURE ROAD RTM COMPANY LIMITED

38 DUNSMURE ROAD,LONDON,N16 5PW

Number:08612157
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COFFEE MERCHANTSUK LTD

UNIT 2,WINCANTON,BA9 9DT

Number:09388747
Status:ACTIVE
Category:Private Limited Company

FALLBACK SYSTEMS LIMITED

HIGHLANDS HOUSE D'URTON LANE,PRESTON,PR3 5LE

Number:05318437
Status:ACTIVE
Category:Private Limited Company

JRA MEDICAL SUPPLIES LTD

BARNUM PARK ROAD,HOUGHTON LE SPRING,DH5 9NA

Number:11117000
Status:ACTIVE
Category:Private Limited Company

ORCHID KITCHENS AND FURNITURE LTD

C/O TAXASSIST ACCOUNTANTS,ROYAL WOOTTON BASSETT,SN4 7HF

Number:10673587
Status:ACTIVE
Category:Private Limited Company

RUCON LIMITED

THE GARDEN SUITE,REDLAND,BS6 6LT

Number:08423156
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