MELSTAR LIMITED

Register to unlock more data on OkredoRegister

MELSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02194393

Incorporation date

15/11/1987

Size

Full

Contacts

Registered address

Registered address

2nd Floor 69-77 High Street, Croydon, Surrey CR0 1QECopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1987)
dot icon18/05/2010
Final Gazette dissolved following liquidation
dot icon18/02/2010
Return of final meeting in a members' voluntary winding up
dot icon08/09/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-08-20
dot icon08/09/2008
Notice of completion of voluntary arrangement
dot icon08/09/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-02-03
dot icon07/09/2008
Registered office changed on 08/09/2008 from 115A chancery lane london WC2A 1BR
dot icon07/09/2008
Appointment of a voluntary liquidator
dot icon07/09/2008
Resolutions
dot icon07/09/2008
Declaration of solvency
dot icon29/08/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-08-20
dot icon15/04/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-02-03
dot icon01/05/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-02-03
dot icon26/03/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-02-03
dot icon04/04/2006
Return made up to 31/12/05; full list of members
dot icon04/04/2006
Director resigned
dot icon13/03/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-02-03
dot icon26/09/2005
Full accounts made up to 2005-03-31
dot icon17/07/2005
Return made up to 31/12/04; full list of members
dot icon17/07/2005
Director's particulars changed
dot icon17/07/2005
Registered office changed on 18/07/05
dot icon17/07/2005
Location of debenture register address changed
dot icon29/06/2005
Registered office changed on 30/06/05 from: 124 new bond street london W1S 1DX
dot icon10/02/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/12/2004
Director resigned
dot icon21/07/2004
Registered office changed on 22/07/04 from: 140-148 willcox house borough high street london SE1 1LB
dot icon15/07/2004
Full accounts made up to 2004-03-31
dot icon06/04/2004
Registered office changed on 07/04/04 from: fielden house 28-42 london bridge street london SE1
dot icon29/12/2003
Return made up to 31/12/03; full list of members
dot icon29/12/2003
Director's particulars changed
dot icon11/05/2003
Full accounts made up to 2003-03-31
dot icon01/04/2003
Ad 09/01/03--------- £ si 125000@1=125000 £ ic 833992/958992
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Ad 21/03/03--------- £ si 180000@1=180000 £ ic 653992/833992
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon07/01/2003
Director's particulars changed
dot icon29/12/2002
Ad 17/09/02--------- £ si 285000@1=285000 £ ic 368272/653272
dot icon29/12/2002
Resolutions
dot icon29/12/2002
£ nc 500000/1000000 17/09/02
dot icon29/10/2002
Director resigned
dot icon29/07/2002
Return made up to 31/12/01; full list of members; amend
dot icon29/07/2002
Director's particulars changed
dot icon24/07/2002
Ad 02/01/01--------- £ si 720@1
dot icon21/07/2002
Director resigned
dot icon11/07/2002
Resolutions
dot icon11/07/2002
Ad 21/05/02--------- £ si 230000@1=230000 £ ic 138272/368272
dot icon12/06/2002
Full accounts made up to 2002-03-31
dot icon22/04/2002
Ad 27/03/02--------- £ si 70000@1=70000 £ ic 68272/138272
dot icon22/04/2002
Nc inc already adjusted 27/03/02
dot icon22/04/2002
Resolutions
dot icon22/04/2002
Resolutions
dot icon20/03/2002
Certificate of change of name
dot icon28/02/2002
Return made up to 31/12/01; full list of members
dot icon28/02/2002
Director's particulars changed
dot icon03/07/2001
Full accounts made up to 2001-03-31
dot icon20/03/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon06/03/2001
Return made up to 31/12/00; full list of members
dot icon06/03/2001
Location of register of members address changed
dot icon06/03/2001
Location of debenture register
dot icon08/02/2001
Certificate of change of name
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
Registered office changed on 18/01/01 from: 5 croydon road keston kent BR2 6EA
dot icon15/10/2000
Return made up to 31/12/99; full list of members; amend
dot icon16/07/2000
New director appointed
dot icon10/07/2000
Full accounts made up to 2000-03-31
dot icon25/05/2000
Director resigned
dot icon21/03/2000
Ad 01/04/99--------- £ si 2730@1
dot icon13/03/2000
Return made up to 31/12/99; full list of members
dot icon13/02/2000
Full accounts made up to 1999-03-31
dot icon18/01/1999
Return made up to 31/12/98; no change of members
dot icon11/11/1998
Full accounts made up to 1998-03-31
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon07/01/1998
Return made up to 31/12/97; no change of members
dot icon07/01/1998
Director's particulars changed
dot icon13/03/1997
Return made up to 31/12/96; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon09/10/1996
Particulars of mortgage/charge
dot icon29/02/1996
Registered office changed on 01/03/96 from: 5 croydon road keston kent BR2 6EA
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon11/01/1996
Return made up to 31/12/95; no change of members
dot icon11/01/1996
Secretary's particulars changed
dot icon11/01/1996
Registered office changed on 12/01/96
dot icon30/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Full accounts made up to 1994-03-31
dot icon27/02/1994
Nc inc already adjusted 12/05/92
dot icon27/02/1994
Resolutions
dot icon08/02/1994
Return made up to 31/12/93; full list of members
dot icon19/08/1993
Full accounts made up to 1993-03-31
dot icon24/01/1993
Return made up to 31/12/92; change of members
dot icon05/11/1992
Resolutions
dot icon05/11/1992
Resolutions
dot icon05/11/1992
£ nc 100/90100 12/05/92
dot icon25/10/1992
Full accounts made up to 1992-03-31
dot icon18/10/1992
New director appointed
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon22/08/1991
Full accounts made up to 1991-03-31
dot icon02/06/1991
Full accounts made up to 1990-03-31
dot icon02/06/1991
Return made up to 31/12/90; full list of members
dot icon20/05/1990
Director resigned;new director appointed
dot icon07/03/1990
Director's particulars changed
dot icon28/02/1990
Return made up to 31/12/89; full list of members
dot icon28/02/1990
Full accounts made up to 1989-03-31
dot icon28/02/1990
Return made up to 31/12/88; full list of members
dot icon09/03/1988
New director appointed
dot icon09/03/1988
Director resigned;new director appointed
dot icon29/02/1988
Secretary resigned;new secretary appointed
dot icon29/02/1988
Registered office changed on 01/03/88 from: icc house 110 whitchurch rd cardiff CF4 3LY
dot icon15/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2005
dot iconLast change occurred
30/03/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2005
dot iconNext account date
30/03/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soden, Ian
Director
01/04/2000 - 15/07/2002
1
Elton, Martin Victor
Director
09/10/1992 - 31/03/2000
1
Arora, Surender Mohan
Director
02/01/2001 - Present
1
Bansal, Surrsh Kumar
Director
02/01/2001 - 27/01/2006
-
Ramani, Bharat
Director
02/01/2001 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MELSTAR LIMITED

MELSTAR LIMITED is an(a) Dissolved company incorporated on 15/11/1987 with the registered office located at 2nd Floor 69-77 High Street, Croydon, Surrey CR0 1QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MELSTAR LIMITED?

toggle

MELSTAR LIMITED is currently Dissolved. It was registered on 15/11/1987 and dissolved on 18/05/2010.

Where is MELSTAR LIMITED located?

toggle

MELSTAR LIMITED is registered at 2nd Floor 69-77 High Street, Croydon, Surrey CR0 1QE.

What does MELSTAR LIMITED do?

toggle

MELSTAR LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for MELSTAR LIMITED?

toggle

The latest filing was on 18/05/2010: Final Gazette dissolved following liquidation.