Company NameMyonic Limited
Company StatusDissolved
Company Number03497135
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 2 months ago)
Dissolution Date4 August 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David John Griffiths
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(2 years, 8 months after company formation)
Appointment Duration20 years, 10 months (closed 04 August 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Harvester Close
Greenleys
Milton Keynes
Buckinghamshire
MK12 6LE
Secretary NameJoanna Astley
NationalityBritish
StatusClosed
Appointed08 June 2011(13 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 04 August 2021)
RoleCompany Director
Correspondence Address10 Warren Yard
Wolverton Mill
Milton Keynes
Buckinghamshire
MK12 5NW
Director NameMr Bernhard Michael Bock
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed01 April 2014(16 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 04 August 2021)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressMyonic Gmbh Steinbeisstr. 4
D-88299 Leutkirch
Germany
Director NameAlparslan Kutukcuoglu
Date of BirthOctober 1960 (Born 63 years ago)
NationalityTurkish/Swiss
StatusResigned
Appointed23 February 1998(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressStussistrasse 26
Zurich 8006
Foreign
Director NameLothar Bernhard Schafer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed14 May 1998(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressGartenstr 35
Villmar 65606
Germany
Foreign
Director NameMr Walter Urban Heilmann
Date of BirthJuly 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2003(5 years, 2 months after company formation)
Appointment Duration11 years (resigned 01 April 2014)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence AddressAm Etz-Garten 11
97762 Hammelburg
Germany
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£614,855
Cash£475,052
Current Liabilities£185,362

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 February 2021Liquidators' statement of receipts and payments to 3 December 2020 (8 pages)
13 January 2021Appointment of a voluntary liquidator (10 pages)
13 January 2021Resignation of a liquidator (3 pages)
31 January 2020Liquidators' statement of receipts and payments to 3 December 2019 (6 pages)
14 February 2019Liquidators' statement of receipts and payments to 3 December 2018 (6 pages)
4 May 2018Liquidators' statement of receipts and payments to 3 December 2017 (6 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
10 February 2017Liquidators' statement of receipts and payments to 3 December 2016 (4 pages)
10 February 2017Liquidators' statement of receipts and payments to 3 December 2016 (4 pages)
27 October 2016Court order INSOLVENCY:order of court in respect of replacement liquidators (30 pages)
27 October 2016Court order INSOLVENCY:order of court in respect of replacement liquidators (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2015Registered office address changed from 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW to 15 Canada Square London E14 5GL on 23 December 2015 (2 pages)
23 December 2015Registered office address changed from 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW to 15 Canada Square London E14 5GL on 23 December 2015 (2 pages)
22 December 2015Declaration of solvency (10 pages)
22 December 2015Appointment of a voluntary liquidator (2 pages)
22 December 2015Declaration of solvency (10 pages)
22 December 2015Appointment of a voluntary liquidator (2 pages)
22 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
(1 page)
22 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
(1 page)
3 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
3 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
7 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100,000
(5 pages)
7 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100,000
(5 pages)
9 July 2014Accounts for a small company made up to 31 March 2014 (8 pages)
9 July 2014Accounts for a small company made up to 31 March 2014 (8 pages)
12 May 2014Termination of appointment of Walter Heilmann as a director (1 page)
12 May 2014Appointment of Mr Bernhard Michael Bock as a director (2 pages)
12 May 2014Termination of appointment of Walter Heilmann as a director (1 page)
12 May 2014Appointment of Mr Bernhard Michael Bock as a director (2 pages)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100,000
(5 pages)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100,000
(5 pages)
14 June 2013Accounts for a small company made up to 31 March 2013 (8 pages)
14 June 2013Accounts for a small company made up to 31 March 2013 (8 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
6 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
6 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
8 July 2011Appointment of Joanna Astley as a secretary (3 pages)
8 July 2011Appointment of Joanna Astley as a secretary (3 pages)
21 June 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 June 2011Accounts for a small company made up to 31 March 2011 (8 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
23 February 2010Auditor's resignation (1 page)
23 February 2010Auditor's resignation (1 page)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Walter Urban Heilmann on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Walter Urban Heilmann on 1 October 2009 (2 pages)
9 February 2010Director's details changed for David John Griffiths on 1 October 2009 (2 pages)
9 February 2010Director's details changed for David John Griffiths on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Walter Urban Heilmann on 1 October 2009 (2 pages)
9 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
9 February 2010Director's details changed for David John Griffiths on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
9 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
26 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
26 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
20 November 2009Court order to remove full accounts for period ending 311208 (2 pages)
20 November 2009ML28 to remove 31/12/08 full accounts (1 page)
20 November 2009ML28 to remove 31/12/08 full accounts (1 page)
20 November 2009Court order to remove full accounts for period ending 311208 (2 pages)
15 May 2009Registered office changed on 15/05/2009 from beaufort house tenth floor 15 botolph street london EC3A 7EE (1 page)
15 May 2009Registered office changed on 15/05/2009 from beaufort house tenth floor 15 botolph street london EC3A 7EE (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Location of register of members (1 page)
27 March 2009Return made up to 22/01/09; full list of members (3 pages)
27 March 2009Location of register of members (1 page)
27 March 2009Registered office changed on 27/03/2009 from 10 warren yard wolverton mill milton keynes MK12 5NW (1 page)
27 March 2009Return made up to 22/01/09; full list of members (3 pages)
27 March 2009Location of debenture register (1 page)
27 March 2009Registered office changed on 27/03/2009 from 10 warren yard wolverton mill milton keynes MK12 5NW (1 page)
27 March 2009Location of register of members (1 page)
27 March 2009Location of debenture register (1 page)
23 January 2009Appointment terminated secretary rb secretariat LIMITED (1 page)
23 January 2009Appointment terminated secretary rb secretariat LIMITED (1 page)
23 January 2009Registered office changed on 23/01/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
23 January 2009Registered office changed on 23/01/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 February 2008Return made up to 22/01/08; full list of members (3 pages)
28 February 2008Return made up to 22/01/08; full list of members (3 pages)
20 February 2008Accounts for a small company made up to 31 December 2007 (5 pages)
20 February 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
26 February 2007Return made up to 22/01/07; full list of members (3 pages)
26 February 2007Return made up to 22/01/07; full list of members (3 pages)
3 February 2007Auditor's resignation (1 page)
3 February 2007Auditor's resignation (1 page)
17 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 January 2006Return made up to 22/01/06; full list of members (2 pages)
26 January 2006Return made up to 22/01/06; full list of members (2 pages)
17 February 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 February 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 February 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 January 2004Return made up to 22/01/04; full list of members (7 pages)
28 January 2004Return made up to 22/01/04; full list of members (7 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
18 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2002Particulars of mortgage/charge (7 pages)
16 November 2002Particulars of mortgage/charge (7 pages)
2 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 January 2002Return made up to 22/01/02; full list of members (6 pages)
31 January 2002Return made up to 22/01/02; full list of members (6 pages)
17 December 2001Company name changed rmb miniature precision products (uk) LIMITED\certificate issued on 17/12/01 (2 pages)
17 December 2001Company name changed rmb miniature precision products (uk) LIMITED\certificate issued on 17/12/01 (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
17 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
29 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Full accounts made up to 31 December 1998 (13 pages)
20 July 1999Full accounts made up to 31 December 1998 (13 pages)
22 February 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
22 February 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
19 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
15 May 1998Company name changed rmb minature precision products (uk) LIMITED\certificate issued on 18/05/98 (2 pages)
15 May 1998Company name changed rmb minature precision products (uk) LIMITED\certificate issued on 18/05/98 (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 March 1998Ad 23/02/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Ad 23/02/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 March 1998Nc inc already adjusted 23/02/98 (1 page)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 March 1998Nc inc already adjusted 23/02/98 (1 page)
10 March 1998New director appointed (3 pages)
10 March 1998New director appointed (3 pages)
23 February 1998Company name changed rbco 253 LIMITED\certificate issued on 23/02/98 (2 pages)
23 February 1998Company name changed rbco 253 LIMITED\certificate issued on 23/02/98 (2 pages)
22 January 1998Incorporation (13 pages)
22 January 1998Incorporation (13 pages)