Company NameMYL - French Clubs Limited
Company StatusDissolved
Company Number05328067
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMs Olukemi Bolanle Akinruli
Date of BirthMarch 1975 (Born 49 years ago)
NationalityNigerian
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleFrench Tutor
Country of ResidenceUnited Kingdom
Correspondence Address25 William Guy Gardens
London
E3 3LF
Secretary NameMacturner Accounting (Corporation)
StatusClosed
Appointed02 January 2009(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 26 March 2013)
Correspondence AddressPetronne House 31 Church Street
Dagenham
Essex
RM10 9UR
Secretary NameTolulope Atinuke Opaleye
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMacturner Accounting Limited
44 Monarch Close
Tilbury
Essex
RM18 8EL

Location

Registered AddressCommunity Space Centre St John At Hackney
Lower Clapton Road
Hackney
E5 0PD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Shareholders

100 at £1Olukemi Bolanle Akinruli
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,874
Current Liabilities£4,974

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
3 December 2012Application to strike the company off the register (3 pages)
3 December 2012Application to strike the company off the register (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 100
(4 pages)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 100
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 January 2010Director's details changed for Olukemi Bolanle Akinruli on 10 January 2010 (2 pages)
28 January 2010Secretary's details changed for Macturner Accounting on 10 January 2010 (2 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Macturner Accounting on 10 January 2010 (2 pages)
28 January 2010Director's details changed for Olukemi Bolanle Akinruli on 10 January 2010 (2 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 January 2009Secretary appointed macturner accounting (1 page)
16 January 2009Appointment terminated secretary tolulope opaleye (1 page)
16 January 2009Secretary appointed macturner accounting (1 page)
16 January 2009Return made up to 10/01/09; full list of members (3 pages)
16 January 2009Return made up to 10/01/09; full list of members (3 pages)
16 January 2009Appointment Terminated Secretary tolulope opaleye (1 page)
12 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 August 2008Registered office changed on 19/08/2008 from 25 william guy gardens london E3 3LF (1 page)
19 August 2008Registered office changed on 19/08/2008 from 25 william guy gardens london E3 3LF (1 page)
27 February 2008Return made up to 10/01/08; full list of members (3 pages)
27 February 2008Return made up to 10/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 10/01/07; full list of members (2 pages)
11 January 2007Return made up to 10/01/07; full list of members (2 pages)
15 December 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
15 December 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
12 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
12 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
11 January 2006Return made up to 10/01/06; full list of members (6 pages)
11 January 2006Return made up to 10/01/06; full list of members (6 pages)
10 January 2005Incorporation (15 pages)
10 January 2005Incorporation (15 pages)