Company NameMeligate Ltd
Company StatusDissolved
Company Number06947265
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 9 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameMr William Meli
NationalityBritish
StatusClosed
Appointed01 July 2009(2 days after company formation)
Appointment Duration10 years, 1 month (closed 20 August 2019)
RoleCompany Director
Correspondence Address1 Foxheads Court
Middlesbrough
Cleveland
TS1 5PL
Director NameMiss Michelle Magaldi
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 20 August 2019)
RoleArtist
Country of ResidenceEngland
Correspondence Address88 Church Road
Stockton-On-Tees
Cleveland
TS18 1TW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr William Meli
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Foxheads Court
Middlesbrough
Cleveland
TS1 5PL

Contact

Websitewww.humanahtv.com

Location

Registered Address88 Church Road
Stockton-On-Tees
Cleveland
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1William Meli
100.00%
Ordinary

Financials

Year2014
Net Worth£940
Current Liabilities£1,156

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
12 October 2018Notification of a person with significant control statement (2 pages)
9 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
7 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Secretary's details changed for Mrs Michelle Magaldi on 18 March 2017 (1 page)
31 March 2017Secretary's details changed for Mrs Michelle Magaldi on 18 March 2017 (1 page)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
13 May 2016Termination of appointment of William Meli as a director on 1 March 2016 (1 page)
13 May 2016Appointment of Mrs Michelle Magaldi as a director on 1 March 2016 (2 pages)
13 May 2016Termination of appointment of William Meli as a director on 1 March 2016 (1 page)
13 May 2016Appointment of Mrs Michelle Magaldi as a director on 1 March 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
29 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 July 2013Secretary's details changed for Mrs Michelle Magaldi on 1 January 2012 (2 pages)
30 July 2013Secretary's details changed for Mrs Michelle Magaldi on 1 January 2012 (2 pages)
30 July 2013Director's details changed for Mr William Meli on 1 January 2012 (2 pages)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Director's details changed for Mr William Meli on 1 January 2012 (2 pages)
30 July 2013Secretary's details changed for Mrs Michelle Magaldi on 1 January 2012 (2 pages)
30 July 2013Director's details changed for Mr William Meli on 1 January 2012 (2 pages)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
10 June 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 June 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 May 2011Secretary's details changed for Michelle Magaldi on 15 May 2011 (2 pages)
15 May 2011Secretary's details changed for Michelle Magaldi on 15 May 2011 (2 pages)
15 May 2011Director's details changed for William Meli on 15 May 2011 (3 pages)
15 May 2011Director's details changed for William Meli on 15 May 2011 (3 pages)
16 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for William Meli on 2 October 2009 (2 pages)
15 September 2010Director's details changed for William Meli on 2 October 2009 (2 pages)
15 September 2010Director's details changed for William Meli on 2 October 2009 (2 pages)
13 July 2009Director appointed william meli (2 pages)
13 July 2009Director appointed william meli (2 pages)
13 July 2009Secretary appointed michelle magaldi (2 pages)
13 July 2009Secretary appointed michelle magaldi (2 pages)
30 June 2009Appointment terminated director yomtov jacobs (1 page)
30 June 2009Appointment terminated director yomtov jacobs (1 page)
29 June 2009Incorporation (9 pages)
29 June 2009Incorporation (9 pages)