Company NameMycoffee Limited
Company StatusDissolved
Company Number04554528
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mark Lowndes Heron
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
109 Ifield Road
London
SW10 9AS
Director NameRupert James Warburton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Elm Grove Road
Barnes
London
SW13 0BT
Secretary NameRupert James Warburton
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Elm Grove Road
Barnes
London
SW13 0BT
Director NameMr Peter Malcolm Ellis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern House The Common
Potten End
Nr Berkhamsted
Hertfordshire
HP4 2QF
Director NameMr Michael Bernard Anthony France
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFord Cottage Sandpit Lane
Bledlow
Princes Risborough
Buckinghamshire
HP27 9QL
Director NameJoseph Mullee
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsdown Road
London
N19 4LD
Director NameMr Paul Francis Traynor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stratford Grove
London
SW15 1NU
Director NameGregory Andrew Lyne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Manor Crescent
Epsom
Surrey
KT19 7EE
Director NameMr Paul Francis Traynor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Stratford Grove
London
SW15 1NU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

39.9k at £0.2Jason R. Fitzpatrick
8.63%
Ordinary A
39.9k at £0.2Morgan Littlewood
8.63%
Ordinary A
252.3k at £0.2Mark Lowndes Heron
54.58%
Ordinary A
60.7k at £0.2Rupert James Warburton
13.13%
Ordinary A
59.5k at £0.2Gregory Andrew Lyne
12.88%
Ordinary A
3k at £0.2Hugh M. Bleahen
0.65%
Ordinary A
3k at £0.2Niall D. Boland
0.65%
Ordinary A
2k at £0.2Charles D. Lythe
0.43%
Ordinary A
2k at £0.2Moira A. Lythe
0.43%
Ordinary A

Financials

Year2014
Net Worth-£163,583
Current Liabilities£601,774

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
12 June 2014Liquidators' statement of receipts and payments to 4 June 2014 (13 pages)
12 June 2014Liquidators statement of receipts and payments to 4 June 2014 (13 pages)
12 June 2014Liquidators' statement of receipts and payments to 4 June 2014 (13 pages)
12 June 2014Liquidators statement of receipts and payments to 4 June 2014 (13 pages)
12 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
11 December 2013Liquidators' statement of receipts and payments to 15 October 2013 (12 pages)
11 December 2013Liquidators statement of receipts and payments to 15 October 2013 (12 pages)
11 December 2013Liquidators' statement of receipts and payments to 15 October 2013 (12 pages)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Appointment of a voluntary liquidator (1 page)
29 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 October 2012Administrator's progress report to 16 October 2012 (17 pages)
24 October 2012Administrator's progress report to 16 October 2012 (17 pages)
16 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 June 2012Administrator's progress report to 2 May 2012 (16 pages)
1 June 2012Administrator's progress report to 2 May 2012 (16 pages)
1 June 2012Administrator's progress report to 2 May 2012 (16 pages)
26 January 2012Statement of affairs with form 2.14B/2.15B (10 pages)
26 January 2012Statement of affairs with form 2.14B/2.15B (10 pages)
20 January 2012Result of meeting of creditors (4 pages)
20 January 2012Result of meeting of creditors (4 pages)
21 December 2011Statement of administrator's proposal (34 pages)
21 December 2011Statement of administrator's proposal (34 pages)
24 November 2011Statement of affairs with form 2.14B (9 pages)
24 November 2011Statement of affairs with form 2.14B (9 pages)
9 November 2011Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG on 9 November 2011 (2 pages)
7 November 2011Appointment of an administrator (1 page)
7 November 2011Appointment of an administrator (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 131,942.32
(4 pages)
23 February 2011Appointment of Paul Francis Traynor as a director (3 pages)
23 February 2011Appointment of Paul Francis Traynor as a director (3 pages)
23 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 131,942.32
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 131,942.32
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 128,792.87
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 128,792.87
(4 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 January 2011Appointment of Mr Michael Bernard Anthony France as a director (3 pages)
17 January 2011Appointment of Mr Michael Bernard Anthony France as a director (3 pages)
17 January 2011Appointment of Joseph Mullee as a director (3 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
17 January 2011Appointment of Peter Malcolm Ellis as a director (3 pages)
17 January 2011Appointment of Joseph Mullee as a director (3 pages)
17 January 2011Appointment of Peter Malcolm Ellis as a director (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
4 March 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
4 March 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
4 January 2010Director's details changed for Mark Lowndes Heron on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Rupert James Warburton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rupert James Warburton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mark Lowndes Heron on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Mark Lowndes Heron on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rupert James Warburton on 4 January 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 March 2009Return made up to 07/10/08; full list of members (6 pages)
17 March 2009Return made up to 07/10/08; full list of members (6 pages)
24 February 2009Appointment terminated director paul traynor (1 page)
24 February 2009Appointment terminated director paul traynor (1 page)
24 November 2008Return made up to 07/10/07; full list of members (6 pages)
24 November 2008Return made up to 07/10/07; full list of members (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 January 2008Return made up to 30/09/07; full list of members (4 pages)
14 January 2008Return made up to 30/09/07; full list of members (4 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Particulars of mortgage/charge (5 pages)
21 August 2007Particulars of mortgage/charge (5 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 July 2007Registered office changed on 24/07/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
24 July 2007Registered office changed on 24/07/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
1 November 2006Return made up to 30/09/06; full list of members (4 pages)
1 November 2006Return made up to 30/09/06; full list of members (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
31 January 2006Nc inc already adjusted 08/02/05 (1 page)
31 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 January 2006Nc inc already adjusted 08/02/05 (1 page)
6 January 2006Ad 14/09/05--------- £ si [email protected] (4 pages)
6 January 2006Ad 14/09/05--------- £ si [email protected] (4 pages)
3 January 2006Return made up to 30/09/05; full list of members (10 pages)
3 January 2006Return made up to 30/09/05; full list of members (10 pages)
8 December 2005Ad 14/09/05--------- £ si [email protected]=6881 £ ic 108687/115568 (4 pages)
8 December 2005Ad 14/09/05--------- £ si [email protected]=6881 £ ic 108687/115568 (4 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
21 February 2005Ad 08/02/05--------- £ si [email protected]=3125 £ ic 2/3127 (2 pages)
21 February 2005Ad 08/02/05--------- £ si [email protected]=3125 £ ic 2/3127 (2 pages)
21 February 2005Ad 08/02/05--------- £ si [email protected]=74998 £ ic 25627/100625 (2 pages)
21 February 2005Ad 08/02/05--------- £ si [email protected]=8062 £ ic 100625/108687 (3 pages)
21 February 2005Ad 08/02/05--------- £ si [email protected]=22500 £ ic 3127/25627 (2 pages)
21 February 2005Ad 08/02/05--------- £ si [email protected]=74998 £ ic 25627/100625 (2 pages)
21 February 2005Ad 08/02/05--------- £ si [email protected]=8062 £ ic 100625/108687 (3 pages)
21 February 2005Ad 08/02/05--------- £ si [email protected]=22500 £ ic 3127/25627 (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
9 November 2004Return made up to 07/10/04; full list of members (8 pages)
9 November 2004Return made up to 07/10/04; full list of members (8 pages)
9 November 2004Return made up to 07/10/03; full list of members; amend (8 pages)
9 November 2004Return made up to 07/10/03; full list of members; amend (8 pages)
8 November 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 November 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
8 May 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
8 May 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
7 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
5 April 2003Nc inc already adjusted 09/01/03 (1 page)
5 April 2003Nc inc already adjusted 09/01/03 (1 page)
4 March 2003Ad 09/01/03--------- £ si [email protected]=75000 £ ic 2/75002 (2 pages)
4 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2003Ad 09/01/03--------- £ si [email protected]=75000 £ ic 2/75002 (2 pages)
21 January 2003Registered office changed on 21/01/03 from: 6 beaumont gate shenley hill radlett hertfordshire WD7 8BX (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: 6 beaumont gate shenley hill radlett hertfordshire WD7 8BX (1 page)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003New secretary appointed;new director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
7 October 2002Incorporation (14 pages)
7 October 2002Incorporation (14 pages)