Mellor & Russell Limited

DataGardener
dissolved
Unknown

Mellor & Russell Limited

06561999Private Limited With Share Capital

C/O Kirker & Co Centre 645, Old Brompton Road, London, SW73DQ
Incorporated

10/04/2008

Company Age

18 years

Directors

3

Employees

SIC Code

46460

Risk

not scored

Company Overview

Registration, classification & business activity

Mellor & Russell Limited (06561999) is a private limited with share capital incorporated on 10/04/2008 (18 years old) and registered in london, SW73DQ. The company operates under SIC code 46460 - wholesale of pharmaceutical goods.

Private Limited With Share Capital
SIC: 46460
Unknown
Incorporated 10/04/2008
SW73DQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:06-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-06-2017
Resolution
Category:Resolution
Date:03-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-07-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2013
Termination Director Company With Name
Category:Officers
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:17-10-2011
Termination Secretary Company With Name
Category:Officers
Date:17-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:21-07-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:30-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2010
Capital Allotment Shares
Category:Capital
Date:08-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2009
Legacy
Category:Mortgage
Date:22-10-2009
Legacy
Category:Annual Return
Date:29-06-2009
Legacy
Category:Address
Date:21-04-2009
Legacy
Category:Mortgage
Date:13-08-2008
Legacy
Category:Officers
Date:14-07-2008
Legacy
Category:Address
Date:14-07-2008
Legacy
Category:Annual Return
Date:25-06-2008
Legacy
Category:Officers
Date:01-05-2008
Legacy
Category:Officers
Date:01-05-2008
Legacy
Category:Officers
Date:22-04-2008
Legacy
Category:Officers
Date:22-04-2008
Incorporation Company
Category:Incorporation
Date:10-04-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date28/07/2017
Filing Date31/10/2016
Latest Accounts31/10/2015

Trading Addresses

2 Old Brompton Road, London, SW73DQRegistered

Contact

C/O Kirker & Co Centre 645, Old Brompton Road, London, SW73DQ