Dissolved
Dissolved 2015-02-10
Company Information for MY LIMITED
LONDON, WC1B 3HD,
|
Company Registration Number
03219548
Private Limited Company
Dissolved Dissolved 2015-02-10 |
Company Name | |
---|---|
MY LIMITED | |
Legal Registered Office | |
LONDON WC1B 3HD Other companies in WC1B | |
Company Number | 03219548 | |
---|---|---|
Date formed | 1996-07-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2015-02-10 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB343836880 |
Last Datalog update: | 2015-05-16 18:50:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE THEOCHAROUS |
||
ANDREW THRASYVOULOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROSTOPARON LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active | |
CALHURST TRUSTEES LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Active | |
MY BRIGHT LIMITED | Director | 2003-05-20 | CURRENT | 2003-05-20 | Active | |
MY HOTEL LIMITED | Director | 1996-06-27 | CURRENT | 1996-06-27 | Active | |
NEW MARYLAND LIMITED | Director | 1994-06-16 | CURRENT | 1994-06-16 | Active | |
ROUNDLODGE LIMITED | Director | 1992-07-27 | CURRENT | 1986-12-01 | Active | |
CALHURST LIMITED | Director | 1992-07-27 | CURRENT | 1982-07-12 | Active | |
AIRMINSTER LIMITED | Director | 1992-07-27 | CURRENT | 1985-01-24 | Active | |
ARISCO PROPERTIES LIMITED | Director | 1992-06-06 | CURRENT | 1990-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 29/07/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 02/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 02/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 02/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THRASYVOULOU / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THRASYVOULOU / 19/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 38 BEDFORD SQUARE LONDON WC1B 3EL | |
363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: THE STABLES 25A WILBERFORCE ROAD LONDON N4 2SN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
WRES03 | EXEMPTION FROM APPOINTING AUDITORS 17/08/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/11/99 FROM: MEARES HOUSE 194-196 FINCHLEY ROAD LONDON NW3 6BX | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 09/03/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363a | RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 20/03/98 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97 | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
MY LIMITED owns 3 domain names.
mychips.co.uk farmgame.co.uk ordersupport.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |