Company NameMyrmidon Limited
Company StatusDissolved
Company Number02615507
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameWilliam Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(1 year after company formation)
Appointment Duration15 years, 8 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Archway Place
Dorking
Surrey
RH14 1DR
Director NameDiana Mary Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(7 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 19 February 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address31 Archway Place
Dorking
Surrey
RH14 1DR
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed29 May 1992(1 year after company formation)
Appointment Duration15 years, 8 months (closed 19 February 2008)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameAlan Charles Smith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Madeira Avenue
Bromley
Kent
BR1 4AS
Director NameRamon Karl Youngs
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1994)
RoleCompany Director
Correspondence Address10 Shortlands Gardens
Shortlands
Bromley
Kent
BR2 0EA

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£76,607
Cash£104
Current Liabilities£76,711

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2007Application for striking-off (1 page)
5 July 2007Return made up to 29/05/07; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 June 2006Return made up to 29/05/06; full list of members (3 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 June 2005Return made up to 29/05/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 June 2004Return made up to 29/05/04; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 June 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(7 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 June 2001Return made up to 29/05/01; full list of members (6 pages)
11 July 2000Return made up to 29/05/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 June 1999Return made up to 29/05/99; full list of members (6 pages)
1 October 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1998Return made up to 29/05/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
27 June 1997Return made up to 29/05/97; no change of members (4 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 June 1996Return made up to 29/05/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 June 1995Return made up to 29/05/95; full list of members
  • 363(287) ‐ Registered office changed on 07/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)