Company NameMelikian Trading And Consultancy Limited
Company StatusDissolved
Company Number03353793
CategoryPrivate Limited Company
Incorporation Date16 April 1997(26 years, 11 months ago)
Dissolution Date14 February 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameGabriel Serapion Melikian
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Guildford Close
Darlington
County Durham
DL1 2XG
Director NameJacqueline Melikian
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(same day as company formation)
RoleNurse
Correspondence Address5 Guildford Close
Darlington
County Durham
DL1 2XG
Secretary NameJacqueline Melikian
NationalityBritish
StatusClosed
Appointed16 April 1997(same day as company formation)
RoleNurse
Correspondence Address5 Guildford Close
Darlington
County Durham
DL1 2XG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address63 Fowler Street
South Shields
Tyne & Wear
NE33 1NS
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Net Worth-£5,286
Current Liabilities£10,710

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
21 April 2005Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 March 2005Return made up to 16/04/04; full list of members (7 pages)
8 March 2005Compulsory strike-off action has been discontinued (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
17 October 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 August 2003Return made up to 16/04/03; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 October 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
7 July 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 May 2000Return made up to 16/04/00; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 May 1999Return made up to 16/04/99; no change of members (4 pages)
15 May 1998Return made up to 16/04/98; full list of members (6 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
10 September 1997Ad 16/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 April 1997Secretary resigned (1 page)
16 April 1997Incorporation (16 pages)