Company NameMycrest 2000 Limited
Company StatusDissolved
Company Number03803724
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Katherina Maria Obeng-Boateng
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(1 day after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 34a Lordship Park
London
N16 5UD
Director NameTerry Obeng-Boateng
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGhanaian
StatusClosed
Appointed09 July 1999(1 day after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2001)
RoleCompany Director
Correspondence AddressFlat 4 34a Lordship Park
London
N16 5UD
Secretary NameMrs Katherina Maria Obeng-Boateng
NationalityBritish
StatusClosed
Appointed09 July 1999(1 day after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 34a Lordship Park
London
N16 5UD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address48 Granville Court
De Beauvoir Estate
London
N1 5SP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
9 August 2000Return made up to 08/07/00; full list of members (6 pages)
2 August 2000Application for striking-off (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999New director appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
8 July 1999Incorporation (17 pages)