About

Registered Number: 04459966
Date of Incorporation: 12/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2017 (6 years and 11 months ago)
Registered Address: 4th Floor Allan House, 10 John Princes Street, London,

 

Melven Business Finance Ltd was registered on 12 June 2002 and are based in London, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for Melven Business Finance Ltd at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 28 February 2017
4.68 - Liquidator's statement of receipts and payments 22 April 2016
RESOLUTIONS - N/A 02 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2015
4.20 - N/A 02 March 2015
AD01 - Change of registered office address 16 January 2015
AR01 - Annual Return 13 June 2014
CH01 - Change of particulars for director 13 June 2014
CH03 - Change of particulars for secretary 13 June 2014
AA - Annual Accounts 04 March 2014
AD01 - Change of registered office address 30 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 28 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 25 March 2011
MG01 - Particulars of a mortgage or charge 23 September 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 03 June 2010
TM01 - Termination of appointment of director 12 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 08 May 2007
287 - Change in situation or address of Registered Office 19 March 2007
363a - Annual Return 19 December 2006
287 - Change in situation or address of Registered Office 16 November 2006
AA - Annual Accounts 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
363a - Annual Return 20 September 2005
395 - Particulars of a mortgage or charge 21 May 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
AA - Annual Accounts 14 December 2004
395 - Particulars of a mortgage or charge 03 July 2004
363s - Annual Return 29 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2004
395 - Particulars of a mortgage or charge 20 November 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 21 July 2003
287 - Change in situation or address of Registered Office 25 February 2003
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
287 - Change in situation or address of Registered Office 28 June 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

Description Date Status Charge by
Lease 20 September 2010 Outstanding

N/A

Debenture 17 May 2005 Fully Satisfied

N/A

Mortgage debenture 22 June 2004 Fully Satisfied

N/A

Debenture 10 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.