MELVILLE E2 LTD
Overview
Company Name | MELVILLE E2 LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04107360 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MELVILLE E2 LTD?
- Other information technology service activities (62090) / Information and communication
Where is MELVILLE E2 LTD located?
Registered Office Address | 197 Kingston Road KT19 0AB Epsom Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MELVILLE E2 LTD?
Company Name | From | Until |
---|---|---|
IXA2A LTD. | Nov 14, 2000 | Nov 14, 2000 |
What are the latest accounts for MELVILLE E2 LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for MELVILLE E2 LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 11, 2025 |
Next Confirmation Statement Due | Apr 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 11, 2024 |
Overdue | Yes |
What are the latest filings for MELVILLE E2 LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 197 Kingston Road Epsom Surrey KT19 0AB on Apr 10, 2025 | 3 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed IXA2A LTD.\certificate issued on 27/03/25 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||||||||||||||
Current accounting period extended from May 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 6 pages | AA | ||||||||||||||
Change of details for Mr Malcolm Christopher Melville as a person with significant control on Jan 31, 2023 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Malcolm Christopher Melville on Jan 31, 2023 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Helen Mary Melville on Feb 01, 2023 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Malcolm Christopher Melville on Jan 31, 2023 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Malcolm Christopher Melville as a person with significant control on Jan 31, 2023 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr Malcolm Christopher Melville as a person with significant control on Dec 15, 2021 | 2 pages | PSC04 | ||||||||||||||
Notification of Philip James Wellard as a person with significant control on Dec 15, 2021 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Apr 11, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2021
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2021 | 2 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Philip James Wellard as a director on Dec 20, 2021 | 2 pages | AP01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Who are the officers of MELVILLE E2 LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MELVILLE, Helen Mary | Secretary | Kingston Road KT19 0AB Epsom 197 Surrey | British | 72848150001 | ||||||
MELVILLE, Malcolm Christopher | Director | Packhorse Lane SL9 7QE Gerrards Cross 2-4 Buckinghamshire United Kingdom | United Kingdom | British | Computer Consultant | 34594680003 | ||||
WELLARD, Philip James | Director | SL9 7QE Gerrards Cross 2-4 Packhorse Road Buckinghamshire England | England | British | It Consultant | 290715390001 | ||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
MELVILLE, Randolph Cecil Mallett | Director | S43 3SA Staveley 269 Chesterfield Road Derbyshire England | British | Teacher | 34594670002 |
Who are the persons with significant control of MELVILLE E2 LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Philip James Wellard | Dec 15, 2021 | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Malcolm Christopher Melville | Apr 06, 2016 | Packhorse Lane SL9 7QE Gerrards Cross 2-4 Buckinghamshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does MELVILLE E2 LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0