Background WavePink WaveYellow Wave

EY MELBOURNE HOLDINGS LIMITED (11423500)

EY MELBOURNE HOLDINGS LIMITED (11423500) is a dissolved UK company. incorporated on 19 June 2018. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EY MELBOURNE HOLDINGS LIMITED has been registered for 7 years. Current directors include ANTHONY, Anna Louise.

Company Number
11423500
Status
dissolved
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
No 1 Colmore Square, Birmingham, B4 6HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANTHONY, Anna Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EY MELBOURNE HOLDINGS LIMITED

EY MELBOURNE HOLDINGS LIMITED is an dissolved company incorporated on 19 June 2018 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EY MELBOURNE HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11423500

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 3 July 2020 (5 years ago)
Submitted on 22 January 2021 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 July 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

No 1 Colmore Square Birmingham, B4 6HQ,

Previous Addresses

6 More London Place London SE1 2DA United Kingdom
From: 19 June 2018To: 7 April 2022
Timeline

7 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Sept 18
Capital Update
May 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ANTHONY, Anna Louise

Active
Churchill Place, LondonE14 5EY
Born September 1977
Director
Appointed 19 Jun 2018

BENZEL, Ute

Resigned
Boersenplatz 1, 50667 Koeln
Born August 1966
Director
Appointed 19 Jun 2018
Resigned 23 Sept 2020

BOSTERUD, Christin Erichsen

Resigned
Dronning Eufemias Gate 6, No-0191 Oslo
Born November 1964
Director
Appointed 19 Jun 2018
Resigned 23 Sept 2020

DOBRITSKAYA, Zhanna

Resigned
115035 Moscow
Born January 1975
Director
Appointed 19 Jun 2018
Resigned 23 Sept 2020

LESTER, Jason Roy

Resigned
More London Place, LondonSE1 2AF
Born November 1971
Director
Appointed 19 Jun 2018
Resigned 23 Sept 2020

Persons with significant control

1

More London Place, LondonSE1 2DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

25

Gazette Dissolved Liquidation
11 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
11 April 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 May 2023
LIQ03LIQ03
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
7 April 2022
600600
Liquidation Voluntary Declaration Of Solvency
7 April 2022
LIQ01LIQ01
Resolution
7 April 2022
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
5 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Legacy
19 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 May 2020
SH19Statement of Capital
Legacy
19 May 2020
CAP-SSCAP-SS
Resolution
19 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Incorporation Company
19 June 2018
NEWINCIncorporation