MELIKA LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BH
Company number 04150875
Status Active
Incorporation Date 31 January 2001
Company Type Private Limited Company
Address ODEON HOUSE, 146 COLLEGE ROAD, HARROW, ENGLAND, HA1 1BH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to Odeon House 146 College Road Harrow HA1 1BH on 22 September 2016. The most likely internet sites of MELIKA LIMITED are www.melika.co.uk, and www.melika.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Melika Limited is a Private Limited Company. The company registration number is 04150875. Melika Limited has been working since 31 January 2001. The present status of the company is Active. The registered address of Melika Limited is Odeon House 146 College Road Harrow England Ha1 1bh. The company`s financial liabilities are £0.02k. It is £-18.17k against last year. And the total assets are £0.02k, which is £-47.11k against last year. JOHNSON, Vedia is a Secretary of the company. JOHNSON, Vedia is a Director of the company. REEVES, Warren Steven is a Director of the company. YORK, Sarah Caroline is a Director of the company. Secretary BARRETT, John has been resigned. Secretary LINDSEY, Andrew Ian has been resigned. Secretary MALOVANY, John Peter has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARRETT, John Joseph has been resigned. Director BROWN, Lawrence John has been resigned. Director COLE, Gemma Lucy has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GRANT, James Joseph has been resigned. Director LINDSEY, Andrew Ian has been resigned. Director MALOVANY, John Peter has been resigned. Director NARAN, Minesh Kumar has been resigned. Director PATEL, Harsha has been resigned. Director ROGERS, Anthony James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


melika Key Finiance

LIABILITIES £0.02k
-100%
CASH n/a
TOTAL ASSETS £0.02k
-100%
All Financial Figures

Current Directors

Secretary
JOHNSON, Vedia
Appointed Date: 25 February 2014

Director
JOHNSON, Vedia
Appointed Date: 30 September 2009
62 years old

Director
REEVES, Warren Steven
Appointed Date: 30 September 2009
55 years old

Director
YORK, Sarah Caroline
Appointed Date: 18 January 2016
52 years old

Resigned Directors

Secretary
BARRETT, John
Resigned: 25 February 2014
Appointed Date: 30 September 2009

Secretary
LINDSEY, Andrew Ian
Resigned: 30 September 2009
Appointed Date: 13 November 2001

Secretary
MALOVANY, John Peter
Resigned: 13 November 2001
Appointed Date: 09 February 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 February 2001
Appointed Date: 31 January 2001

Director
BARRETT, John Joseph
Resigned: 25 February 2014
Appointed Date: 30 September 2009
58 years old

Director
BROWN, Lawrence John
Resigned: 30 September 2009
Appointed Date: 13 November 2001
57 years old

Director
COLE, Gemma Lucy
Resigned: 09 September 2015
Appointed Date: 14 November 2013
41 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 February 2001
Appointed Date: 31 January 2001
35 years old

Director
GRANT, James Joseph
Resigned: 13 November 2001
Appointed Date: 09 February 2001
68 years old

Director
LINDSEY, Andrew Ian
Resigned: 30 September 2009
Appointed Date: 13 November 2001
49 years old

Director
MALOVANY, John Peter
Resigned: 13 November 2001
Appointed Date: 09 February 2001
74 years old

Director
NARAN, Minesh Kumar
Resigned: 14 November 2013
Appointed Date: 23 January 2013
45 years old

Director
PATEL, Harsha
Resigned: 30 November 2006
Appointed Date: 13 November 2001
66 years old

Director
ROGERS, Anthony James
Resigned: 13 November 2001
Appointed Date: 09 February 2001
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 February 2001
Appointed Date: 31 January 2001

MELIKA LIMITED Events

20 Jan 2017
Confirmation statement made on 17 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2016
Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to Odeon House 146 College Road Harrow HA1 1BH on 22 September 2016
27 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 19

27 Jan 2016
Appointment of Miss Sarah Caroline York as a director
...
... and 66 more events
20 Mar 2001
Registered office changed on 20/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
20 Mar 2001
New secretary appointed;new director appointed
20 Mar 2001
New director appointed
20 Mar 2001
New director appointed
31 Jan 2001
Incorporation