Melange Concept Ltd

General information

Name:

Melange Concept Limited

Office Address:

Pine Tops Hunts Road St. Lawrence PO38 1XT Ventnor

Number: 08256941

Incorporation date: 2012-10-17

Dissolution date: 2017-11-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the establishment of Melange Concept Ltd, the firm that was situated at Pine Tops Hunts Road, St. Lawrence in Ventnor. It was registered on 2012-10-17. Its reg. no. was 08256941 and the postal code was PO38 1XT. The firm had been active on the British market for approximately five years up until 2017-11-14. Established as Cacao Cards, this firm used the business name up till 2016, at which moment it got changed to Melange Concept Ltd.

Holly L. and Susan N. were the firm's directors and were managing the firm for five years.

Executives who had significant control over the firm were: Holly L. owned 1/2 or less of company shares. Susan N. owned 1/2 or less of company shares.

  • Previous company's names
  • Melange Concept Ltd 2016-08-26
  • Cacao Cards Limited 2012-10-17

Financial data based on annual reports

Company staff

Holly L.

Role: Director

Appointed: 17 October 2012

Latest update: 9 August 2023

Susan N.

Role: Director

Appointed: 17 October 2012

Latest update: 9 August 2023

People with significant control

Holly L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Susan N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 31 October 2019
Confirmation statement last made up date 17 October 2016
Annual Accounts 10 January 2014
Start Date For Period Covered By Report 2012-10-17
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 10 January 2014
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 2014-01-01
Date Approval Accounts 6 February 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 15 August 2016
Annual Accounts 16 June 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 16 June 2017
Annual Accounts
End Date For Period Covered By Report 2014-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, November 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
5
Company Age

Closest Companies - by postcode