Company NameMytil Plc.
Company StatusDissolved
Company Number02842171
CategoryPublic Limited Company
Incorporation Date4 August 1993(30 years, 8 months ago)
Dissolution Date15 March 2011 (13 years ago)
Previous NameCommunity Care Link Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jaymin Jayantilal Parekh
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWend House
The Wend
Coulsdon
Surrey
CR5 2AX
Secretary NameMr Jaymin Jayantilal Parekh
NationalityBritish
StatusClosed
Appointed01 March 1994(6 months, 4 weeks after company formation)
Appointment Duration17 years (closed 15 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWend House
The Wend
Coulsdon
Surrey
CR5 2AX
Director NameMr Mukeshkumar Jayantilal Parekh
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(3 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWend House
The Wend
Coulsdon
Surrey
CR5 2AX
Director NameShokatali Babul
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCommunity Care Consultant
Correspondence Address6 Brookview Road
Furzedown
London
SW16 6UA
Secretary NameBhisham Dindyal
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address171 Minard Road
Catford
London
SE6 1NH
Director NameMartin Oliver
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address14 George V Avenue
Westvrook
Margate
Kent
CT9 5PX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address179c Torridon Road
London
SE6 1RG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
19 November 2010Application to strike the company off the register (2 pages)
19 November 2010Application to strike the company off the register (2 pages)
21 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 50,002
(6 pages)
13 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 50,002
(6 pages)
13 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 50,002
(6 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 September 2009Return made up to 04/08/09; full list of members (4 pages)
15 September 2009Return made up to 04/08/09; full list of members (4 pages)
18 February 2009Return made up to 04/08/08; full list of members (9 pages)
18 February 2009Return made up to 04/08/08; full list of members (9 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 September 2007Return made up to 04/08/07; full list of members (7 pages)
25 September 2007Return made up to 04/08/07; full list of members (7 pages)
16 January 2007Return made up to 04/08/06; full list of members (7 pages)
16 January 2007Return made up to 04/08/06; full list of members (7 pages)
8 November 2006Full accounts made up to 31 March 2006 (11 pages)
8 November 2006Full accounts made up to 31 March 2006 (11 pages)
3 November 2005Full accounts made up to 31 March 2005 (9 pages)
3 November 2005Full accounts made up to 31 March 2005 (9 pages)
1 November 2005Return made up to 04/08/05; full list of members (7 pages)
1 November 2005Return made up to 04/08/05; full list of members (7 pages)
17 February 2005Return made up to 04/08/04; full list of members (7 pages)
17 February 2005Return made up to 04/08/04; full list of members (7 pages)
12 November 2004Full accounts made up to 31 March 2004 (11 pages)
12 November 2004Full accounts made up to 31 March 2004 (11 pages)
31 October 2003Full accounts made up to 31 March 2003 (16 pages)
31 October 2003Full accounts made up to 31 March 2003 (16 pages)
15 August 2003Return made up to 04/08/03; full list of members (7 pages)
15 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Full accounts made up to 31 March 2002 (16 pages)
31 October 2002Full accounts made up to 31 March 2002 (16 pages)
17 October 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Return made up to 04/08/02; full list of members (7 pages)
1 June 2002Registered office changed on 01/06/02 from: 56 plaistow lane bromley kent BR1 3JE (1 page)
1 June 2002Registered office changed on 01/06/02 from: 56 plaistow lane bromley kent BR1 3JE (1 page)
1 March 2002Full accounts made up to 31 March 2001 (14 pages)
1 March 2002Full accounts made up to 31 March 2001 (14 pages)
3 November 2001Return made up to 04/08/01; full list of members (6 pages)
3 November 2001Return made up to 04/08/01; full list of members (6 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Return made up to 04/08/00; full list of members (6 pages)
27 July 2001Secretary's particulars changed;director's particulars changed (1 page)
27 July 2001Secretary's particulars changed;director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
27 July 2001Return made up to 04/08/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (14 pages)
2 November 2000Full accounts made up to 31 March 2000 (14 pages)
3 October 2000Full accounts made up to 31 March 1999 (15 pages)
3 October 2000Full accounts made up to 31 March 1999 (15 pages)
6 December 1999Return made up to 04/08/99; full list of members (5 pages)
6 December 1999Return made up to 04/08/99; full list of members (5 pages)
6 February 1999Return made up to 04/08/98; full list of members (5 pages)
6 February 1999Return made up to 04/08/98; full list of members (5 pages)
4 November 1998Full accounts made up to 31 March 1998 (14 pages)
4 November 1998Full accounts made up to 31 March 1998 (14 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 October 1997Return made up to 04/08/97; no change of members (4 pages)
20 October 1997Return made up to 04/08/97; no change of members (4 pages)
22 July 1997Return made up to 04/08/96; no change of members (4 pages)
22 July 1997Return made up to 04/08/96; no change of members (4 pages)
24 June 1997Registered office changed on 24/06/97 from: solent house 1258 london road london SW16 4EJ (1 page)
24 June 1997Registered office changed on 24/06/97 from: solent house 1258 london road london SW16 4EJ (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
3 November 1996Full accounts made up to 31 March 1996 (9 pages)
3 November 1996Full accounts made up to 31 March 1996 (9 pages)
29 May 1996Company name changed community care link PLC\certificate issued on 30/05/96 (2 pages)
29 May 1996Company name changed community care link PLC\certificate issued on 30/05/96 (2 pages)
21 May 1996Return made up to 04/08/95; full list of members (6 pages)
21 May 1996Return made up to 04/08/95; full list of members (6 pages)
3 November 1995Full accounts made up to 31 March 1995 (11 pages)
3 November 1995Full accounts made up to 31 March 1995 (11 pages)
31 March 1995Director resigned;new director appointed (2 pages)
11 October 1993Ad 14/09/93--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
11 October 1993Ad 14/09/93--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)