Company NameMyark Limited
Company StatusDissolved
Company Number05193179
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Dissolution Date9 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 NameSimon Grindrod
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address210 Elizabeth House
Chapel Street
Hemel Hempstead
Hertfordshire
HP2 5HH
Secretary NameDavid Haydon
NationalityBritish
StatusClosed
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressField House
South Lane
Clanfield
Hampshire
PO8 0RB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBrook Point
1412 - 1420 High Road
Whetstone
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

50 at £1David Haydon
50.00%
Ordinary
50 at £1Simon Grindrod
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£3,519
Current Liabilities£29,926

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2013Voluntary strike-off action has been suspended (1 page)
14 November 2013Voluntary strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Voluntary strike-off action has been suspended (1 page)
6 March 2013Voluntary strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2010Voluntary strike-off action has been suspended (1 page)
17 December 2010Voluntary strike-off action has been suspended (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
19 November 2010Application to strike the company off the register (3 pages)
19 November 2010Application to strike the company off the register (3 pages)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 100
(4 pages)
31 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 100
(4 pages)
21 August 2010Compulsory strike-off action has been suspended (1 page)
21 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
12 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page)
11 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 August 2008Return made up to 29/07/08; full list of members (5 pages)
12 August 2008Return made up to 29/07/08; full list of members (5 pages)
5 October 2007Return made up to 29/07/07; full list of members (5 pages)
5 October 2007Return made up to 29/07/07; full list of members (5 pages)
25 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 October 2006Return made up to 29/07/06; full list of members (5 pages)
16 October 2006Return made up to 29/07/06; full list of members (5 pages)
16 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 September 2005Return made up to 29/07/05; full list of members (6 pages)
29 September 2005Return made up to 29/07/05; full list of members (6 pages)
25 August 2004Registered office changed on 25/08/04 from: avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page)
25 August 2004Ad 29/07/04--------- £ si 60@1=60 £ ic 2/62 (2 pages)
25 August 2004Ad 29/07/04--------- £ si 38@1=38 £ ic 62/100 (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Ad 29/07/04--------- £ si 60@1=60 £ ic 2/62 (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Ad 29/07/04--------- £ si 38@1=38 £ ic 62/100 (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Registered office changed on 25/08/04 from: avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 August 2004Secretary resigned (1 page)
29 July 2004Incorporation (16 pages)
29 July 2004Incorporation (16 pages)