Company NameMyint Construction Ltd
Company StatusDissolved
Company Number04176669
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameMeson's (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jimmy Myint Lee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 White Orchards
Totteridge
London
N20 8AQ
Secretary NameMr Jimmy Myint Lee
NationalityBritish
StatusClosed
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 White Orchards
Totteridge
London
N20 8AQ
Director NameMr Robert John Brazier
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleProject Manager
Correspondence Address7 Gloucester Road
New Barnet
Hertfordshire
EN5 1RS
Director NameLeondios Leondiou
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleDesign Director
Correspondence Address32 Sittingbourne Avenue
Enfield
Middlesex
EN1 2DD
Director NameGabriel Itayi Chisese
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 14 April 2005)
RoleAccountant Acca
Correspondence Address6 Mill Court
Holders Hill Road
London
NW7 1LP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemyintconstruction.com

Location

Registered Address52 High Street
Pinner
Middx
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Jimmy Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£14,180
Cash£469
Current Liabilities£12,501

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
17 January 2014Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 May 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (1 page)
9 May 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (1 page)
11 March 2010Director's details changed for Mr Jimmy Lee on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Mr Jimmy Lee on 1 January 2010 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr Jimmy Lee on 1 January 2010 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(1 page)
12 October 2009Company name changed meson's (uk) LIMITED\certificate issued on 12/10/09
  • CONNOT ‐
(3 pages)
12 October 2009Company name changed meson's (uk) LIMITED\certificate issued on 12/10/09
  • CONNOT ‐
(3 pages)
12 March 2009Return made up to 09/03/09; full list of members (3 pages)
12 March 2009Return made up to 09/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 March 2008Return made up to 09/03/08; full list of members (3 pages)
12 March 2008Return made up to 09/03/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 November 2007Return made up to 09/03/07; full list of members (2 pages)
22 November 2007Return made up to 09/03/07; full list of members (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007Return made up to 09/03/06; full list of members (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007Return made up to 09/03/06; full list of members (2 pages)
20 January 2007Registered office changed on 20/01/07 from: 315 regents park road london N3 1DP (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Registered office changed on 20/01/07 from: 315 regents park road london N3 1DP (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Return made up to 09/03/05; full list of members (7 pages)
20 April 2005Director resigned (1 page)
20 April 2005Return made up to 09/03/05; full list of members (7 pages)
22 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
19 March 2003Return made up to 09/03/03; full list of members (7 pages)
19 March 2003Return made up to 09/03/03; full list of members (7 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: 315 regents park road london N3 1DP (1 page)
3 May 2002Registered office changed on 03/05/02 from: 315 regents park road london N3 1DP (1 page)
17 April 2002Return made up to 09/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2002Return made up to 09/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: 52 high street pinner middlesex HA5 5PW (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: 52 high street pinner middlesex HA5 5PW (1 page)
9 March 2001Incorporation (15 pages)
9 March 2001Incorporation (15 pages)