About

Registered Number: 06490635
Date of Incorporation: 01/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

Melko Ltd was registered on 01 February 2008, it has a status of "Dissolved". Diamantides, Melissa Thecla, Nikole Topoulos, Konstantinos, Nicole Topoulos, Petros are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIAMANTIDES, Melissa Thecla 19 September 2016 - 1
NIKOLE TOPOULOS, Konstantinos 01 February 2008 - 1
NICOLE TOPOULOS, Petros 01 February 2008 25 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 29 September 2017
CS01 - N/A 16 February 2017
RESOLUTIONS - N/A 29 September 2016
AP01 - Appointment of director 29 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 12 February 2014
CH03 - Change of particulars for secretary 11 February 2014
CH01 - Change of particulars for director 10 February 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 06 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 14 February 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 18 February 2009
225 - Change of Accounting Reference Date 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
353 - Register of members 08 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
395 - Particulars of a mortgage or charge 06 March 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
NEWINC - New incorporation documents 01 February 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 December 2010 Outstanding

N/A

Rent deposit deed 04 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.