Company NameMykandy Limited
Company StatusDissolved
Company Number05127966
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSoren Svend Knud Tholstrup
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDanish
StatusClosed
Appointed02 July 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 19 February 2008)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address22 Pembroke Square
London
W8 6PB
Secretary NameMr Ramyar Moghadassi
NationalityBritish
StatusClosed
Appointed02 July 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 19 February 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 55 Iverna Gardens
London
W8 6TP
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address22 Pembroke Square
London
Greater London
W8 6PB
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
30 May 2006Return made up to 14/05/06; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
8 July 2005Return made up to 14/05/05; full list of members (6 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
8 July 2004Registered office changed on 08/07/04 from: suite 18, folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
14 May 2004Incorporation (12 pages)