Company NameMybak Limited
Company StatusDissolved
Company Number03909351
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date5 April 2011 (13 years, 1 month ago)
Previous NameRekon Microsystems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLucien Osborne Bartram
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(3 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Microsystems Ltd Unit D7 Sandown Industrial
Esher
Surrey
KT10 8BL
Secretary NameNigel Cooksey
NationalityBritish
StatusClosed
Appointed01 June 2006(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 05 April 2011)
RoleCompany Director
Correspondence Address19 Somerville Road
Cobham
Surrey
KT11 2QT
Director NameMark Robert Paget
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Aston Road
Claygate
Esher
Surrey
KT10 0RR
Director NameMr Simon Anthony Peel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Avenue
Claygate
Esher
Surrey
KT10 0RX
Director NameRose Elizabeth Verrell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address46 Arundel Avenue
South Croydon
Surrey
CR2 8BB
Secretary NameCatherine Botting
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Wellesford Close
Banstead
Surrey
SM7 2HL
Secretary NameMr Michael George Lenoir
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Echohurst
17 Warwicks Bench Road
Guildford
Surrey
GU1 3TQ
Secretary NameDavid Arthur Fuller
NationalityBritish
StatusResigned
Appointed30 January 2001(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2003)
RoleCompany Director
Correspondence Address20 Fishponds Road
Tooting
London
SW17 7LQ
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2006)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX

Location

Registered AddressUnit D7 Sandown Industrial Park
Mill Road
Esher
Surrey
KT10 8BL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
10 June 2010Voluntary strike-off action has been suspended (1 page)
10 June 2010Voluntary strike-off action has been suspended (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010Application to strike the company off the register (3 pages)
30 March 2010Application to strike the company off the register (3 pages)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,000
(4 pages)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,000
(4 pages)
26 January 2010Director's details changed for Lucien Osborne Bartram on 31 December 2009 (3 pages)
26 January 2010Director's details changed for Lucien Osborne Bartram on 31 December 2009 (3 pages)
3 April 2009Return made up to 19/01/09; full list of members (3 pages)
3 April 2009Return made up to 19/01/09; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
30 January 2008Return made up to 19/01/08; full list of members (2 pages)
30 January 2008Return made up to 19/01/08; full list of members (2 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
8 March 2007Return made up to 19/01/07; full list of members (2 pages)
8 March 2007Return made up to 19/01/07; full list of members (2 pages)
24 January 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
24 January 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
13 July 2006Return made up to 19/01/06; full list of members (2 pages)
13 July 2006Return made up to 19/01/06; full list of members (2 pages)
8 June 2006Registered office changed on 08/06/06 from: seckloe house 101 north 13TH street milton keynes buckinghamshire MK9 3NX (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: seckloe house 101 north 13TH street milton keynes buckinghamshire MK9 3NX (1 page)
15 February 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
15 February 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
11 March 2005Full accounts made up to 31 January 2004 (10 pages)
11 March 2005Full accounts made up to 31 January 2004 (10 pages)
17 February 2005Return made up to 19/01/05; full list of members (6 pages)
17 February 2005Return made up to 19/01/05; full list of members (6 pages)
17 February 2004Return made up to 19/01/04; full list of members (6 pages)
17 February 2004Return made up to 19/01/04; full list of members (6 pages)
19 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
19 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
17 September 2003Memorandum and Articles of Association (6 pages)
17 September 2003Memorandum and Articles of Association (6 pages)
17 September 2003Declaration of assistance for shares acquisition (8 pages)
17 September 2003Declaration of assistance for shares acquisition (8 pages)
16 September 2003Auditor's resignation (1 page)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Registered office changed on 16/09/03 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Auditor's resignation (1 page)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Registered office changed on 16/09/03 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
16 September 2003New director appointed (2 pages)
28 August 2003Particulars of mortgage/charge (7 pages)
28 August 2003Particulars of mortgage/charge (7 pages)
6 April 2003Return made up to 19/01/03; full list of members (6 pages)
6 April 2003Return made up to 19/01/03; full list of members (6 pages)
25 September 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
25 September 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
20 August 2002Company name changed rekon microsystems LIMITED\certificate issued on 20/08/02 (2 pages)
20 August 2002Company name changed rekon microsystems LIMITED\certificate issued on 20/08/02 (2 pages)
2 February 2002Return made up to 19/01/02; full list of members (6 pages)
2 February 2002Return made up to 19/01/02; full list of members (6 pages)
15 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
15 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
23 February 2001Return made up to 19/01/01; full list of members (6 pages)
23 February 2001Return made up to 19/01/01; full list of members (6 pages)
16 May 2000Ad 19/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 May 2000Ad 19/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
19 January 2000Incorporation (19 pages)