Company NameMymail Limited
Company StatusDissolved
Company Number05164083
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 9 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Ali Raza
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2020(16 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (closed 26 January 2021)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address20a South End
Croydon
CR0 1DN
Director NameMiss Michele Janet Thornton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge
Towerlands Centre, Panfield Road
Braintree
Essex
CM7 5BJ
Secretary NameJoseph Michael Dickenson
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHunters Lodge
Towerlands Centre, Panfield Road
Braintree
Essex
CM7 5BJ
Director NameMr John Joseph Dickenson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 South End
Croydon
CR0 1DN
Director NameMrs Ishrat Iftikhar
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2020(15 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 October 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address20 South End
Croydon
CR0 1DN

Location

Registered Address20 South End
Croydon
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1000 at £1Michele Thornton
100.00%
Ordinary

Accounts

Latest Accounts1 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End01 December

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
29 October 2020Appointment of Mr Ali Raza as a director on 29 October 2020 (2 pages)
29 October 2020Application to strike the company off the register (1 page)
29 October 2020Notification of Ali Raza as a person with significant control on 29 October 2020 (2 pages)
29 October 2020Cessation of Ishrat Iftikhar as a person with significant control on 29 October 2020 (1 page)
29 October 2020Termination of appointment of Ishrat Iftikhar as a director on 28 October 2020 (1 page)
29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
22 July 2020Micro company accounts made up to 1 December 2019 (3 pages)
22 July 2020Change of details for Ms Ishrat Iftikha as a person with significant control on 20 May 2020 (2 pages)
24 June 2020Previous accounting period shortened from 1 November 2020 to 1 December 2019 (1 page)
22 June 2020Accounts for a dormant company made up to 1 November 2019 (2 pages)
17 June 2020Previous accounting period shortened from 30 June 2020 to 1 November 2019 (1 page)
20 May 2020Termination of appointment of John Joseph Dickenson as a director on 20 May 2020 (1 page)
20 May 2020Appointment of Ms Ishrat Iftikhar as a director on 20 May 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
20 May 2020Cessation of John Joseph Dickenson as a person with significant control on 20 May 2020 (1 page)
20 May 2020Registered office address changed from Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ England to 20 South End Croydon CR0 1DN on 20 May 2020 (1 page)
20 May 2020Notification of Ishrat Iftikha as a person with significant control on 20 May 2020 (2 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 December 2017Registered office address changed from The Information Centre (Buy-This-Company.Com) 483 Green Lanes London N13 4BS to Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ on 22 December 2017 (1 page)
22 December 2017Registered office address changed from The Information Centre (Buy-This-Company.Com) 483 Green Lanes London N13 4BS to Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ on 22 December 2017 (1 page)
26 July 2017Notification of John Joseph Dickenson as a person with significant control on 1 January 2017 (2 pages)
26 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
26 July 2017Notification of John Joseph Dickenson as a person with significant control on 1 January 2017 (2 pages)
26 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1,000
(6 pages)
31 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1,000
(6 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(3 pages)
22 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(3 pages)
29 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
28 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
28 August 2014Termination of appointment of Joseph Michael Dickenson as a secretary on 14 August 2013 (1 page)
28 August 2014Termination of appointment of Joseph Michael Dickenson as a secretary on 14 August 2013 (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 January 2014Appointment of Mr John Joseph Dickenson as a director (2 pages)
30 January 2014Termination of appointment of Michele Thornton as a director (1 page)
30 January 2014Appointment of Mr John Joseph Dickenson as a director (2 pages)
30 January 2014Termination of appointment of Michele Thornton as a director (1 page)
13 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(4 pages)
13 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(4 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 February 2012Registered office address changed from Www.Buy-This-Company.Com the Information Centre 483 Green Lanes London N13 4BS United Kingdom on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Www.Buy-This-Company.Com the Information Centre 483 Green Lanes London N13 4BS United Kingdom on 17 February 2012 (1 page)
16 February 2012Registered office address changed from Www.Buy-This-Company.Com , the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Www.Buy-This-Company.Com , the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom on 16 February 2012 (1 page)
2 August 2011Registered office address changed from Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London Greater London WC1N 3XX United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London Greater London WC1N 3XX United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London Greater London WC1N 3XX United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Www.Buy-This-Company.Com , the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Www.Buy-This-Company.Com , the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Www.Buy-This-Company.Com , the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom on 2 August 2011 (1 page)
1 August 2011Registered office address changed from the Information Centre 27 Old Gloucester Street London Greater London WC1N 3AX United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from the Information Centre 27 Old Gloucester Street London Greater London WC1N 3AX United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from the Information Centre 27 Old Gloucester Street London Greater London WC1N 3AX United Kingdom on 1 August 2011 (1 page)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
26 May 2011Registered office address changed from Towerlands Park Panfield Road Braintree Essex CM7 5BJ United Kingdom on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Towerlands Park Panfield Road Braintree Essex CM7 5BJ United Kingdom on 26 May 2011 (1 page)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 October 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
29 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
26 August 2009Return made up to 28/06/09; full list of members (3 pages)
26 August 2009Return made up to 28/06/09; full list of members (3 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 January 2009Registered office changed on 19/01/2009 from the information centre 27 old gloucester street london WC1N 3XX (1 page)
19 January 2009Registered office changed on 19/01/2009 from the information centre 27 old gloucester street london WC1N 3XX (1 page)
22 July 2008Return made up to 28/06/08; full list of members (3 pages)
22 July 2008Return made up to 28/06/08; full list of members (3 pages)
7 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
7 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
3 July 2007Return made up to 28/06/07; full list of members (2 pages)
3 July 2007Return made up to 28/06/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 July 2006Return made up to 28/06/06; full list of members (2 pages)
10 July 2006Return made up to 28/06/06; full list of members (2 pages)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
23 September 2005Registered office changed on 23/09/05 from: www.buy-this-company.com the information centre 27 old gloucester street london WC1N 3XX (1 page)
23 September 2005Registered office changed on 23/09/05 from: www.buy-this-company.com the information centre 27 old gloucester street london WC1N 3XX (1 page)
22 September 2005Registered office changed on 22/09/05 from: www buy this company com the information centre 27 old gloucester street london WC1N 3XX (1 page)
22 September 2005Registered office changed on 22/09/05 from: www buy this company com the information centre 27 old gloucester street london WC1N 3XX (1 page)
20 September 2005Registered office changed on 20/09/05 from: the information centre 27 old gloucester st london WC1N 3XX (1 page)
20 September 2005Registered office changed on 20/09/05 from: the information centre 27 old gloucester st london WC1N 3XX (1 page)
28 June 2005Return made up to 28/06/05; full list of members (2 pages)
28 June 2005Return made up to 28/06/05; full list of members (2 pages)
28 June 2004Incorporation (11 pages)
28 June 2004Incorporation (11 pages)