About

Registered Number: 05455860
Date of Incorporation: 18/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2015 (9 years and 5 months ago)
Registered Address: 1148 High Road, Whetstone, London, N20 0RA

 

Melmudi Ltd was founded on 18 May 2005 and are based in London. Melmudi Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMUDI LUESMA, Maria Cristina 18 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MELVILLE, Damian 30 September 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 October 2014
4.68 - Liquidator's statement of receipts and payments 01 August 2014
4.68 - Liquidator's statement of receipts and payments 23 July 2013
4.68 - Liquidator's statement of receipts and payments 18 July 2012
4.68 - Liquidator's statement of receipts and payments 28 June 2011
4.20 - N/A 10 June 2010
AD01 - Change of registered office address 03 June 2010
RESOLUTIONS - N/A 02 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 16 June 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 23 March 2007
225 - Change of Accounting Reference Date 03 November 2006
363a - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
395 - Particulars of a mortgage or charge 21 December 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
287 - Change in situation or address of Registered Office 23 June 2005
225 - Change of Accounting Reference Date 23 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
NEWINC - New incorporation documents 18 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.