Company NameMy-English.co.uk Limited
Company StatusDissolved
Company Number04421411
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameAndrew James Rose
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameBen Love
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Osborne Rd
Petersfield
Hampshire
GU3 2AE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01727 869440
Telephone regionSt Albans

Location

Registered AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

80 at £1Mr Andrew James Rose
100.00%
Ordinary

Financials

Year2014
Net Worth£95
Cash£9,860
Current Liabilities£11,382

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
30 September 2022Application to strike the company off the register (1 page)
5 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
15 June 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
6 July 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
21 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
2 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
21 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
4 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
16 May 2017Director's details changed for Andrew James Rose on 16 May 2017 (2 pages)
16 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
16 May 2017Director's details changed for Andrew James Rose on 16 May 2017 (2 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 80
(3 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 80
(3 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 80
(3 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 80
(3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 80
(3 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 80
(3 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
24 April 2012Director's details changed for Andrew James Rose on 24 April 2012 (2 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
24 April 2012Director's details changed for Andrew James Rose on 24 April 2012 (2 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 June 2011Termination of appointment of Ben Love as a secretary (1 page)
7 June 2011Termination of appointment of Ben Love as a secretary (1 page)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
1 June 2010Registered office address changed from 42 Chandlers Road St. Albans Hertfordshire AL4 9RS on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 42 Chandlers Road St. Albans Hertfordshire AL4 9RS on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 42 Chandlers Road St. Albans Hertfordshire AL4 9RS on 1 June 2010 (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Director's change of particulars / andrew rose / 28/06/2009 (1 page)
29 June 2009Secretary's change of particulars / ben love / 28/06/2009 (1 page)
29 June 2009Return made up to 22/04/09; full list of members (3 pages)
29 June 2009Director's change of particulars / andrew rose / 28/06/2009 (1 page)
29 June 2009Return made up to 22/04/09; full list of members (3 pages)
29 June 2009Secretary's change of particulars / ben love / 28/06/2009 (1 page)
18 August 2008Return made up to 22/04/08; full list of members (3 pages)
18 August 2008Return made up to 22/04/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 October 2007Return made up to 22/04/07; full list of members (2 pages)
10 October 2007Return made up to 22/04/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 June 2006Return made up to 22/04/06; full list of members (6 pages)
12 June 2006Return made up to 22/04/06; full list of members (6 pages)
24 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
24 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
26 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
27 February 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
19 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2002Registered office changed on 13/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 May 2002Secretary resigned;director resigned (1 page)
13 May 2002Ad 22/04/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 May 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Ad 22/04/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
13 May 2002Secretary resigned;director resigned (1 page)
22 April 2002Incorporation (18 pages)
22 April 2002Incorporation (18 pages)