Company NameMelanie Smith Hebert Ltd
Company StatusDissolved
Company Number07306157
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)
Dissolution Date25 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephane Jacques Francois Hebert
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed06 July 2010(same day as company formation)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address111 Ashley Gardens
Thirleby Road
London
SW1P 1HJ
Director NameMs Melanie Jane Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address111 Ashley Gardens
Thirleby Road
London
SW1P 1HJ

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth£513,283
Cash£593,245
Current Liabilities£79,962

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 April 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2016Return of final meeting in a members' voluntary winding up (15 pages)
29 May 2015Liquidators statement of receipts and payments to 28 April 2015 (12 pages)
29 May 2015Liquidators' statement of receipts and payments to 28 April 2015 (12 pages)
27 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages)
9 May 2014Registered office address changed from 111 Ashley Gardens Thirleby Road London SW1P 1HJ England on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 111 Ashley Gardens Thirleby Road London SW1P 1HJ England on 9 May 2014 (2 pages)
8 May 2014Appointment of a voluntary liquidator (1 page)
8 May 2014Declaration of solvency (5 pages)
8 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
17 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)