Company Information for MYOJODESIGN LTD
57a Broadway, Leigh-On-Sea, ESSEX, SS9 1PE,
|
Company Registration Number
06443780
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MYOJODESIGN LTD | |
Legal Registered Office | |
57a Broadway Leigh-On-Sea ESSEX SS9 1PE Other companies in E4 | |
Company Number | 06443780 | |
---|---|---|
Company ID Number | 06443780 | |
Date formed | 2007-12-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-06-30 | |
Account next due | 31/03/2025 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-17 06:15:45 |
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 |
---|---|---|
MARK JOHN OSBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA ANNE OSBORNE |
Company Secretary | ||
LISA ANNE OSBORNE |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Previous accounting period extended from 31/12/22 TO 30/06/23 | ||
REGISTERED OFFICE CHANGED ON 13/02/23 FROM 15 Hatch Lane Chingford London England E4 6LP | ||
CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Mark John Osborne on 2021-07-13 | |
PSC04 | Change of details for Mr Mark John Osborne as a person with significant control on 2021-07-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Mark John Osborne on 2017-12-08 | |
PSC04 | Change of details for Mr Mark John Osborne as a person with significant control on 2017-12-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Lisa Anne Osborne on 2014-06-09 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA OSBORNE | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA OSBORNE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/12 FROM the Unit 391B Hale End Road Woodford Green Essex IG8 9LS | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM HAMILTON HOUSE 4A THE AVENUE, HIGHAMS PARK LONDON E4 9LD | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN OSBORNE / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE OSBORNE / 04/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/12/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR 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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYOJODESIGN LTD
Called Up Share Capital | 2012-12-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 100 |
Cash Bank In Hand | 2012-12-31 | £ 4,961 |
Cash Bank In Hand | 2011-12-31 | £ 5,404 |
Current Assets | 2012-12-31 | £ 4,961 |
Current Assets | 2011-12-31 | £ 12,589 |
Debtors | 2012-12-31 | £ 0 |
Debtors | 2011-12-31 | £ 7,185 |
Fixed Assets | 2012-12-31 | £ 7,925 |
Fixed Assets | 2011-12-31 | £ 2,180 |
Shareholder Funds | 2012-12-31 | £ 3,529 |
Shareholder Funds | 2011-12-31 | £ 3,029 |
Tangible Fixed Assets | 2012-12-31 | £ 7,925 |
Tangible Fixed Assets | 2011-12-31 | £ 2,180 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MYOJODESIGN LTD 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. |