Company NameMypec (UK) Limited
Company StatusDissolved
Company Number04432848
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 12 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Norazman Mohd Yusof
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2015(13 years after company formation)
Appointment Duration1 year (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG7 372 Old Street
London
EC1V 9AU
Director NameNorazman Mohd Yusof
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 2002)
RoleConsultant
Correspondence AddressSuite 17
95 Wilton Road
London
SW1V 1BZ
Director NameMr Kamarul Rashdan Salleh
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 January 2003)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Signal Drive
Monsall
Manchester
M40 8NN
Secretary NameNorazman Mohd Yusof
NationalityBritish
StatusResigned
Appointed21 May 2002(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2003)
RoleConsultant
Correspondence AddressSuite 17
95 Wilton Road
London
SW1V 1BZ
Director NameYushelina Mohd Yunus
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed06 January 2003(8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 November 2003)
RoleConsultant
Correspondence Address71a Shelley Avenue
London
E12 6PX
Director NameAddi Faiz Adnan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed04 November 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2005)
RoleConsultant
Correspondence Address7 Wythop Gardens
Stowell Green Salford
Manchester
M5 4QP
Director NameFauzi Bin Ahmad
Date of BirthMay 1974 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed04 November 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 May 2007)
RoleConsultant
Correspondence Address14 Martham Close
Bedford
Bedfordshire
MK40 4ND
Secretary NameWan Muhamad Azuan Wan Muda
NationalityBritish
StatusResigned
Appointed04 November 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 May 2007)
RoleConsultant
Correspondence Address69 Signal Drive
Monsall
Manchester
M40 8NN
Director NameDr Kamarul Rashdan Salleh
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed06 May 2007(5 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2007)
RoleSenior Consultant
Correspondence Address32 Sandleford Drive
Elstow
Bedford
MK42 9GN
Director NameMohd Rasol Abdul Manaf
Date of BirthApril 1955 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed01 August 2007(5 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 May 2008)
RoleResearcher
Correspondence Address2 Coxs Close
Bedford
MK40 4JZ
Director NameAhmad Hafiz Ismail
Date of BirthApril 1971 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed01 August 2007(5 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 May 2008)
RoleConsultant
Correspondence Address7 Mitchell Road
Wharley End, Cranfield
Bedford
MK43 0TE
Secretary NameMohd Rasol Abdul Manaf
NationalityMalaysian
StatusResigned
Appointed01 August 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2009)
RoleResearcher
Correspondence Address2 Coxs Close
Bedford
MK40 4JZ
Secretary NameAhmad Hafiz Ismail
NationalityMalaysian
StatusResigned
Appointed01 August 2007(5 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 May 2008)
RoleConsultant
Correspondence Address7 Mitchell Road
Wharley End, Cranfield
Bedford
MK43 0TE
Director NameMr Aidzeel Iskandar Ahmad
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Signal Drive
Manchester
Lancashire
M40 8NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressG-7, Rosden House
372 Old Street
London
EC1V 9AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

2 at £1Norazman Mohd Yusof
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
30 March 2016Application to strike the company off the register (3 pages)
16 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Appointment of Mr Norazman Mohd Yusof as a director on 31 May 2015 (2 pages)
4 June 2015Appointment of Mr Norazman Mohd Yusof as a director on 31 May 2015 (2 pages)
28 May 2015Termination of appointment of Kamarul Rashdan Salleh as a director on 1 May 2015 (1 page)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Termination of appointment of Kamarul Rashdan Salleh as a director on 1 May 2015 (1 page)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Termination of appointment of Kamarul Rashdan Salleh as a director on 1 May 2015 (1 page)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
22 February 2015Termination of appointment of Aidzeel Iskandar Ahmad as a director on 31 December 2014 (1 page)
22 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 February 2015Termination of appointment of Aidzeel Iskandar Ahmad as a director on 31 December 2014 (1 page)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
16 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
27 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
29 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
29 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 June 2010Director's details changed for Mr. Aidzeel Iskandar Ahmad on 7 May 2010 (2 pages)
4 June 2010Director's details changed for Mr. Kamarul Rashdan Salleh on 7 May 2010 (2 pages)
4 June 2010Director's details changed for Mr. Kamarul Rashdan Salleh on 7 May 2010 (2 pages)
4 June 2010Director's details changed for Mr. Kamarul Rashdan Salleh on 7 May 2010 (2 pages)
4 June 2010Director's details changed for Mr. Aidzeel Iskandar Ahmad on 7 May 2010 (2 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr. Aidzeel Iskandar Ahmad on 7 May 2010 (2 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
20 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 June 2009Registered office changed on 08/06/2009 from 69 signal drive manchester lancashire M40 8NN united kingdom (1 page)
8 June 2009Registered office changed on 08/06/2009 from 69 signal drive manchester lancashire M40 8NN united kingdom (1 page)
3 June 2009Return made up to 07/05/09; full list of members (3 pages)
3 June 2009Appointment terminated secretary mohd abdul manaf (1 page)
3 June 2009Appointment terminated secretary mohd abdul manaf (1 page)
3 June 2009Director's change of particulars / aidzeel bin ahmad / 30/04/2009 (2 pages)
3 June 2009Director's change of particulars / kamarul bin salleh / 30/04/2009 (2 pages)
3 June 2009Director's change of particulars / aidzeel bin ahmad / 30/04/2009 (2 pages)
3 June 2009Return made up to 07/05/09; full list of members (3 pages)
3 June 2009Director's change of particulars / kamarul bin salleh / 30/04/2009 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 June 2008Return made up to 07/05/08; full list of members (4 pages)
16 June 2008Return made up to 07/05/08; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from 7 mitchell road wharley end, cranfield bedford MK43 0TE (1 page)
4 June 2008Registered office changed on 04/06/2008 from 7 mitchell road wharley end, cranfield bedford MK43 0TE (1 page)
4 June 2008Appointment terminated director ahmad ismail (1 page)
4 June 2008Appointment terminated director mohd abdul manaf (1 page)
4 June 2008Director appointed professor dr. Kamarul rashdan bin salleh (1 page)
4 June 2008Appointment terminated director mohd abdul manaf (1 page)
4 June 2008Director appointed mr. Aidzeel iskandar bin ahmad (1 page)
4 June 2008Appointment terminated director ahmad ismail (1 page)
4 June 2008Director appointed mr. Aidzeel iskandar bin ahmad (1 page)
4 June 2008Appointment terminated secretary ahmad ismail (1 page)
4 June 2008Appointment terminated secretary ahmad ismail (1 page)
4 June 2008Director appointed professor dr. Kamarul rashdan bin salleh (1 page)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
9 August 2007Registered office changed on 09/08/07 from: 32 sandleford drive, elstow bedford bedford M42 9GN (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007Registered office changed on 09/08/07 from: 32 sandleford drive, elstow bedford bedford M42 9GN (1 page)
24 May 2007Registered office changed on 24/05/07 from: 69 signal drive monsall manchester greater manchester M40 8NN (1 page)
24 May 2007Registered office changed on 24/05/07 from: 69 signal drive monsall manchester greater manchester M40 8NN (1 page)
24 May 2007New director appointed (1 page)
24 May 2007Return made up to 07/05/07; full list of members (2 pages)
24 May 2007Return made up to 07/05/07; full list of members (2 pages)
24 May 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
20 June 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
20 June 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
11 May 2006Return made up to 07/05/06; full list of members (2 pages)
11 May 2006Return made up to 07/05/06; full list of members (2 pages)
26 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
26 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
15 July 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003Registered office changed on 24/11/03 from: 71A shelley avenue london E12 6PX (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
24 November 2003Registered office changed on 24/11/03 from: 71A shelley avenue london E12 6PX (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Director resigned (1 page)
16 June 2003Return made up to 07/05/03; full list of members (6 pages)
16 June 2003Return made up to 07/05/03; full list of members (6 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Ad 21/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2002Ad 21/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2002New director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
7 May 2002Incorporation (9 pages)
7 May 2002Incorporation (9 pages)