Company NameMelon M Ltd
Company StatusDissolved
Company Number05024013
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date7 March 2024 (1 month, 1 week ago)
Previous NamesGlow Point Limited and Gorgeous Homes Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Samantha Jacey Collett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Dimitrios Papaharisis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleProject Development  Manager
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameMr Dimitrios Papaharisis
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleProject Development  Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Dimitrios Papaharisis
50.00%
Ordinary
1 at £1Samantha Jacey Collett
50.00%
Ordinary

Financials

Year2014
Net Worth£32,753
Cash£82,146
Current Liabilities£50,424

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End21 February

Charges

2 October 2006Delivered on: 3 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 125 hartshill road, hartshill t/no SF207803. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 August 2018Change of details for Miss Samantha Jacey Collett as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Change of details for Mr Dimitrios Papaharisis as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Change of details for Miss Samantha Jacey Collett as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Registered office address changed from 6 Laurel Mews Baldock Hertfordshire SG7 5DH to Flat 6 121 Chetwynd Road London NW5 1DA on 13 August 2018 (1 page)
13 August 2018Director's details changed for Miss Samantha Jacey Collett on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Mr Dimitrios Papaharisis on 13 August 2018 (2 pages)
13 August 2018Change of details for Mr Dimitrios Papaharisis as a person with significant control on 13 August 2018 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Change of name notice (1 page)
1 July 2015Change of name notice (1 page)
1 July 2015Company name changed gorgeous homes LTD\certificate issued on 01/07/15
  • RES15 ‐ Change company name resolution on 2015-06-24
(3 pages)
1 July 2015Company name changed gorgeous homes LTD\certificate issued on 01/07/15
  • RES15 ‐ Change company name resolution on 2015-06-24
(3 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Samantha Jacey Collett on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Dimitrios Papaharisis on 15 February 2010 (1 page)
15 February 2010Director's details changed for Samantha Jacey Collett on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Dimitrios Papaharisis on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Dimitrios Papaharisis on 15 February 2010 (1 page)
15 February 2010Director's details changed for Dimitrios Papaharisis on 15 February 2010 (2 pages)
5 March 2009Return made up to 23/01/09; full list of members (4 pages)
5 March 2009Return made up to 23/01/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2008Return made up to 23/01/08; full list of members (8 pages)
4 July 2008Return made up to 23/01/08; full list of members (8 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Return made up to 23/01/07; full list of members; amend (7 pages)
2 October 2007Return made up to 23/01/07; full list of members; amend (7 pages)
19 February 2007Return made up to 23/01/07; full list of members (2 pages)
19 February 2007Return made up to 23/01/07; full list of members (2 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
23 June 2006Memorandum and Articles of Association (12 pages)
23 June 2006Memorandum and Articles of Association (12 pages)
20 June 2006Company name changed glow point LIMITED\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed glow point LIMITED\certificate issued on 20/06/06 (2 pages)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 February 2006Return made up to 23/01/06; full list of members (2 pages)
15 February 2006Return made up to 23/01/06; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 September 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
30 September 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 February 2005Return made up to 23/01/05; full list of members (7 pages)
1 February 2005Return made up to 23/01/05; full list of members (7 pages)
23 January 2004Incorporation (15 pages)
23 January 2004Incorporation (15 pages)