Company NameMyloneat Limited
Company StatusDissolved
Company Number03452146
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 5 months ago)
Dissolution Date14 May 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Maurice Thomas Greig
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(9 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 14 May 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3
Lots Road
London
SW10 0QD
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusClosed
Appointed06 June 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 14 May 2019)
Correspondence AddressSuite 66, 10 Barley Mow Passage Chiswick
London
W4 4PH
Secretary NameMr Richard Millard
NationalityBritish
StatusResigned
Appointed08 February 2007(9 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3
Lots Road
London
SW10 0QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameKarnea Management Corporation (Corporation)
StatusResigned
Appointed12 November 1997(3 weeks, 2 days after company formation)
Appointment Duration9 years, 3 months (resigned 08 February 2007)
Correspondence AddressWickhams Cay 1
Road Town
Tortola
Foreign
Director NameTibalt Corporation (Corporation)
StatusResigned
Appointed12 November 1997(3 weeks, 2 days after company formation)
Appointment Duration9 years, 3 months (resigned 08 February 2007)
Correspondence AddressWickhams Cay 1
Road Town
Tortola
Foreign
Secretary NameTibalt Corporation (Corporation)
StatusResigned
Appointed12 November 1997(3 weeks, 2 days after company formation)
Appointment Duration9 years, 3 months (resigned 08 February 2007)
Correspondence AddressWickhams Cay 1
Road Town
Tortola
Foreign

Location

Registered AddressStudio 3
Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Lloyd Andrews (Nominees) LTD
50.00%
Ordinary
500 at £1Offshore Capital Management Corp
50.00%
Ordinary

Financials

Year2014
Net Worth£236,097
Cash£333,690
Current Liabilities£143,398

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2019Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
14 February 2019Application to strike the company off the register (1 page)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
17 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
29 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
6 June 2017Appointment of Regent Corporate Secretaries Ltd as a secretary on 6 June 2017 (2 pages)
6 June 2017Termination of appointment of Richard Millard as a secretary on 6 June 2017 (1 page)
6 June 2017Appointment of Regent Corporate Secretaries Ltd as a secretary on 6 June 2017 (2 pages)
6 June 2017Termination of appointment of Richard Millard as a secretary on 6 June 2017 (1 page)
27 April 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
27 April 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
9 December 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(3 pages)
25 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(3 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(3 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
2 August 2012Secretary's details changed for Mr Richard Millard on 2 August 2012 (1 page)
2 August 2012Secretary's details changed for Mr Richard Millard on 2 August 2012 (1 page)
2 August 2012Secretary's details changed for Mr Richard Millard on 2 August 2012 (1 page)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
18 October 2010Full accounts made up to 31 December 2009 (12 pages)
18 October 2010Full accounts made up to 31 December 2009 (12 pages)
26 April 2010Full accounts made up to 31 December 2008 (13 pages)
26 April 2010Full accounts made up to 31 December 2008 (13 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
8 October 2009Secretary's details changed for Richard Millard on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Richard Millard on 8 October 2009 (1 page)
8 October 2009Director's details changed for Maurice Thomas Greig on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Richard Millard on 8 October 2009 (1 page)
8 October 2009Director's details changed for Maurice Thomas Greig on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Maurice Thomas Greig on 8 October 2009 (2 pages)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Full accounts made up to 31 December 2007 (9 pages)
12 March 2009Full accounts made up to 31 December 2007 (9 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2008Return made up to 20/10/08; full list of members (3 pages)
20 October 2008Return made up to 20/10/08; full list of members (3 pages)
22 November 2007Return made up to 20/10/07; full list of members (2 pages)
22 November 2007Return made up to 20/10/07; full list of members (2 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Registered office changed on 12/02/07 from: fairchild house redbourne avenue london N3 2BJ (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Registered office changed on 12/02/07 from: fairchild house redbourne avenue london N3 2BJ (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Director resigned (1 page)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Return made up to 20/10/06; full list of members (2 pages)
7 November 2006Return made up to 20/10/06; full list of members (2 pages)
2 November 2005Return made up to 20/10/05; full list of members (7 pages)
2 November 2005Return made up to 20/10/05; full list of members (7 pages)
14 April 2005Registered office changed on 14/04/05 from: centurion house stirling way borehamwood hertfordshire WD6 2BT (1 page)
14 April 2005Registered office changed on 14/04/05 from: centurion house stirling way borehamwood hertfordshire WD6 2BT (1 page)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 October 2004Return made up to 20/10/04; full list of members (7 pages)
29 October 2004Return made up to 20/10/04; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (8 pages)
27 October 2004Full accounts made up to 31 December 2003 (8 pages)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 January 2004Full accounts made up to 31 December 2002 (8 pages)
6 January 2004Full accounts made up to 31 December 2002 (8 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 October 2003Return made up to 20/10/03; full list of members (7 pages)
24 October 2003Return made up to 20/10/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
30 October 2002Return made up to 20/10/02; full list of members (7 pages)
30 October 2002Return made up to 20/10/02; full list of members (7 pages)
25 September 2002Registered office changed on 25/09/02 from: centurion house watling street radlett hertfordshire WD7 7AY (1 page)
25 September 2002Registered office changed on 25/09/02 from: centurion house watling street radlett hertfordshire WD7 7AY (1 page)
24 June 2002Registered office changed on 24/06/02 from: c/o cofid corp services LIMITED 10 london mews london W2 1HY (1 page)
24 June 2002Registered office changed on 24/06/02 from: c/o cofid corp services LIMITED 10 london mews london W2 1HY (1 page)
3 May 2002Full accounts made up to 31 December 2000 (8 pages)
3 May 2002Full accounts made up to 31 December 2000 (8 pages)
28 October 2001Return made up to 20/10/01; full list of members (6 pages)
28 October 2001Return made up to 20/10/01; full list of members (6 pages)
20 March 2001Full accounts made up to 31 December 1999 (8 pages)
20 March 2001Full accounts made up to 31 December 1999 (8 pages)
9 November 2000Return made up to 20/10/00; full list of members (6 pages)
9 November 2000Return made up to 20/10/00; full list of members (6 pages)
1 November 1999Return made up to 20/10/99; full list of members (6 pages)
1 November 1999Return made up to 20/10/99; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
9 November 1998Return made up to 20/10/98; full list of members (8 pages)
9 November 1998Return made up to 20/10/98; full list of members (8 pages)
23 January 1998Memorandum and Articles of Association (13 pages)
23 January 1998Memorandum and Articles of Association (13 pages)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1998Ad 12/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 January 1998Ad 12/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 November 1997Director resigned (1 page)
20 November 1997£ nc 1000/1000000 12/11/97 (1 page)
20 November 1997New secretary appointed;new director appointed (2 pages)
20 November 1997New secretary appointed;new director appointed (2 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997£ nc 1000/1000000 12/11/97 (1 page)
20 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1997Director resigned (1 page)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1997Registered office changed on 19/11/97 from: 6-8 underwood street london N1 7JQ (1 page)
19 November 1997Registered office changed on 19/11/97 from: 6-8 underwood street london N1 7JQ (1 page)
20 October 1997Incorporation (20 pages)
20 October 1997Incorporation (20 pages)