Company NameMylocity Limited
Company StatusDissolved
Company Number03495506
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameStewart Bishop
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(11 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 08 October 2002)
RoleSales Manager
Correspondence Address145 Vale Road
Northfleet
Gravesend
Kent
DA11 8BX
Director NameDavid Newhouse
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(11 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 08 October 2002)
RoleSales Manager
Correspondence Address52 Taunton Vale
Gravesend
Kent
DA12 2LT
Director NameJames Newhouse
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(11 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 08 October 2002)
RoleCrane Driver
Correspondence Address84 Freeman Road
Gravesend
Kent
DA12 4EE
Secretary NameDavid Newhouse
NationalityBritish
StatusClosed
Appointed01 January 1999(11 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 08 October 2002)
RoleSales Manager
Correspondence Address52 Taunton Vale
Gravesend
Kent
DA12 2LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address42 Windmill Street
Gravesend
Kent
DA12 1BA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£28,648
Gross Profit£17,640
Net Worth-£13,328
Cash£2,988
Current Liabilities£7,310

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2002Application for striking-off (1 page)
25 February 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(7 pages)
12 March 2001Return made up to 20/01/01; full list of members (7 pages)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
26 April 2000Return made up to 20/01/00; full list of members (7 pages)
17 April 2000Full accounts made up to 31 March 1999 (7 pages)
23 November 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
29 March 1999Return made up to 20/01/99; full list of members (6 pages)
29 March 1999New director appointed (2 pages)
21 May 1998Registered office changed on 21/05/98 from: 6-8 underwood street london N1 7JQ (1 page)
20 January 1998Incorporation (20 pages)