Melia Wealth Management Limited

General information

Name:

Melia Wealth Management Ltd

Office Address:

Vista 2nd Floor, St David's Park Ewloe CH5 3DT Deeside

Number: 06519267

Incorporation date: 2008-02-29

Dissolution date: 2023-02-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the date that marks the establishment of Melia Wealth Management Limited, the company that was situated at Vista 2nd Floor, St David's Park, Ewloe in Deeside. It was created on February 29, 2008. Its Companies House Reg No. was 06519267 and the zip code was CH5 3DT. It had been on the market for fifteen years up until February 28, 2023.

John L., Andrew N. and Neil R. were the company's directors and were running the company from 2021 to 2023.

The companies with significant control over this firm were: Astute Private Wealth Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Deeside at Saint Davids Park, Ewloe, CH5 3DT, Flintshire.

Financial data based on annual reports

Company staff

John L.

Role: Director

Appointed: 10 November 2021

Latest update: 23 October 2023

Andrew N.

Role: Director

Appointed: 10 November 2021

Latest update: 23 October 2023

Neil R.

Role: Director

Appointed: 10 November 2021

Latest update: 23 October 2023

People with significant control

Astute Private Wealth Limited
Address: 2nd Floor Vista Building Saint Davids Park, Ewloe, Deeside, Flintshire, CH5 3DT, Wales
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 2 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kevin D.
Notified on 1 July 2016
Ceased on 31 December 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Lynne M.
Notified on 1 July 2016
Ceased on 31 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 March 2023
Confirmation statement last made up date 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 1st May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1st May 2015
Annual Accounts 5th May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 18th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18th December 2012
Annual Accounts 23rd October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23rd October 2013
Annual Accounts 9th May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9th May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

10 Peregrine Crescent Droylsden

Post code:

M43 7TX

City / Town:

Manchester

HQ address,
2013

Address:

10 Peregrine Crescent Droylsden

Post code:

M43 7TX

City / Town:

Manchester

HQ address,
2014

Address:

10 Peregrine Crescent Droylsden

Post code:

M43 7TX

City / Town:

Manchester

HQ address,
2015

Address:

10 Peregrine Crescent Droylsden

Post code:

M43 7TX

City / Town:

Manchester

HQ address,
2016

Address:

10 Peregrine Crescent Droylsden

Post code:

M43 7TX

City / Town:

Manchester

Accountant/Auditor,
2012 - 2014

Name:

Ainsworths Limited

Address:

Charter House Stansfield Street

Post code:

BB9 9XY

City / Town:

Nelson

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
14
Company Age

Closest Companies - by postcode