Company NameMyriad Resources Limited
Company StatusDissolved
Company Number02960989
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 7 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrodie Gibson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(1 year after company formation)
Appointment Duration20 years, 3 months (closed 17 November 2015)
RoleCompany Director
Correspondence AddressFlat 3, 74 Elm Park Gardens
London
SW10 9PD
Director NameAmanda Jane Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(1 year, 9 months after company formation)
Appointment Duration19 years (resigned 25 June 2015)
RoleCompany Director
Correspondence Address4 Thorncliffe Road
London
SW2 4JQ
Secretary NameAmanda Jane Brown
NationalityBritish
StatusResigned
Appointed18 September 1996(2 years after company formation)
Appointment Duration18 years, 9 months (resigned 25 June 2015)
RoleCompany Director
Correspondence Address4 Thorncliffe Road
London
SW2 4JQ
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Brodie Gibson
50.00%
Ordinary B
75 at £1Mr Brodie Gibson
37.50%
Ordinary
25 at £1Mrs Amanda Jane Brown
12.50%
Ordinary

Financials

Year2014
Net Worth-£22,408
Cash£95
Current Liabilities£23,469

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
28 July 2015Application to strike the company off the register (3 pages)
26 June 2015Termination of appointment of Amanda Jane Brown as a secretary on 25 June 2015 (1 page)
26 June 2015Termination of appointment of Amanda Jane Brown as a director on 25 June 2015 (1 page)
26 June 2015Termination of appointment of Amanda Jane Brown as a director on 25 June 2015 (1 page)
26 June 2015Termination of appointment of Amanda Jane Brown as a secretary on 25 June 2015 (1 page)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(6 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(6 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
(6 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
(6 pages)
20 July 2013Registered office address changed from 72 New Cavendish Street London Wim8Au on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 72 New Cavendish Street London Wim8Au on 20 July 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 December 2011Director's details changed for Brodie Gibson on 15 December 2011 (2 pages)
16 December 2011Director's details changed for Brodie Gibson on 15 December 2011 (2 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 August 2009Return made up to 22/08/09; full list of members (4 pages)
26 August 2009Return made up to 22/08/09; full list of members (4 pages)
7 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 August 2008Return made up to 22/08/08; full list of members (4 pages)
28 August 2008Return made up to 22/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 August 2007Return made up to 22/08/07; full list of members (3 pages)
30 August 2007Return made up to 22/08/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 August 2006Return made up to 22/08/06; full list of members (3 pages)
29 August 2006Return made up to 22/08/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 August 2005Return made up to 22/08/05; full list of members (3 pages)
24 August 2005Return made up to 22/08/05; full list of members (3 pages)
19 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 September 2004Return made up to 22/08/04; full list of members (5 pages)
16 September 2004Return made up to 22/08/04; full list of members (5 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 September 2003Secretary's particulars changed;director's particulars changed (1 page)
18 September 2003Return made up to 22/08/03; full list of members (5 pages)
18 September 2003Return made up to 22/08/03; full list of members (5 pages)
18 September 2003Secretary's particulars changed;director's particulars changed (1 page)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 September 2002Return made up to 22/08/02; no change of members (5 pages)
17 September 2002Return made up to 22/08/02; no change of members (5 pages)
19 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 September 2001Return made up to 22/08/01; no change of members (4 pages)
24 September 2001Return made up to 22/08/01; no change of members (4 pages)
12 September 2001Secretary's particulars changed;director's particulars changed (1 page)
12 September 2001Secretary's particulars changed;director's particulars changed (1 page)
31 October 2000Accounts for a small company made up to 31 August 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 August 2000 (5 pages)
11 October 2000Return made up to 22/08/00; full list of members (6 pages)
11 October 2000Return made up to 22/08/00; full list of members (6 pages)
31 May 2000Secretary's particulars changed;director's particulars changed (1 page)
31 May 2000Secretary's particulars changed;director's particulars changed (1 page)
2 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 September 1999Return made up to 22/08/99; full list of members (5 pages)
17 September 1999Return made up to 22/08/99; full list of members (5 pages)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
13 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
13 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
3 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 February 1999Conve 29/01/99 (1 page)
3 February 1999Conve 29/01/99 (1 page)
26 August 1998Return made up to 22/08/98; full list of members (6 pages)
26 August 1998Return made up to 22/08/98; full list of members (6 pages)
11 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
11 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
18 April 1998Secretary's particulars changed;director's particulars changed (1 page)
18 April 1998Secretary's particulars changed;director's particulars changed (1 page)
14 April 1998Ad 02/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 April 1998Ad 02/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 April 1998Ad 02/04/98--------- £ si 98@1=98 £ ic 102/200 (2 pages)
14 April 1998Ad 02/04/98--------- £ si 98@1=98 £ ic 102/200 (2 pages)
27 August 1997Return made up to 22/08/97; full list of members (5 pages)
27 August 1997Return made up to 22/08/97; full list of members (5 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Secretary's particulars changed;director's particulars changed (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Secretary's particulars changed;director's particulars changed (1 page)
21 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
21 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned (1 page)
28 August 1996Return made up to 22/08/96; full list of members (5 pages)
28 August 1996Return made up to 22/08/96; full list of members (5 pages)
15 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
15 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)