Company NameMy Professional Services Limited
Company StatusDissolved
Company Number05578043
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 6 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)
Previous NameAscot Resourcing Limited

Business Activity

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

Directors

Secretary NameEastcheap Company Services Limited (Corporation)
StatusClosed
Appointed29 September 2010(5 years after company formation)
Appointment Duration5 years, 3 months (closed 12 January 2016)
Correspondence Address131-135 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
Director NameMs Yardena Landman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shepherds Walk
Hampstead Village
London
NW3 5UE
Director NameFreda Sharon Stone
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleSolicitor
Correspondence Address25 Dorset Drive
London
HA8 7NT
Secretary NameMs Yardena Landman
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shepherds Walk
Hampstead Village
London
NW3 5UE
Director NameMr Martin Landman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Shepherds Walk
Hampstead Village
London
NW3 5UE
Director NameMr Reginald Newton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalvary House 19 Summerhill
Douglas
IM2 4PB
Director NameDr Lora Asparuhova Sivova
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBulgarian
StatusResigned
Appointed01 April 2011(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2010)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Adam Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,999
Cash£3,177
Current Liabilities£950

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Termination of appointment of Lora Asparuhova Sivova as a director on 24 January 2015 (1 page)
20 February 2015Termination of appointment of Lora Asparuhova Sivova as a director on 24 January 2015 (1 page)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
23 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
30 October 2012Secretary's details changed for Eastcheap Company Services Limited on 18 August 2012 (2 pages)
30 October 2012Secretary's details changed for Eastcheap Company Services Limited on 18 August 2012 (2 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
30 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 October 2011Secretary's details changed for Eastcheap Company Services Limited on 16 May 2011 (2 pages)
27 October 2011Secretary's details changed for Eastcheap Company Services Limited on 16 May 2011 (2 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB United Kingdom on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB United Kingdom on 27 May 2011 (1 page)
21 April 2011Appointment of Dr Lora Asparuhova Sivova as a director (2 pages)
21 April 2011Termination of appointment of Reginald Newton as a director (1 page)
21 April 2011Appointment of Dr Lora Asparuhova Sivova as a director (2 pages)
21 April 2011Termination of appointment of Reginald Newton as a director (1 page)
1 February 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
1 February 2011Appointment of Eastcheap Company Services Limited as a secretary (2 pages)
1 February 2011Appointment of Eastcheap Company Services Limited as a secretary (2 pages)
1 February 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Mr Reginald Newton on 29 September 2010 (2 pages)
31 January 2011Director's details changed for Mr Reginald Newton on 29 September 2010 (2 pages)
4 October 2010Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
4 October 2010Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
30 September 2010Registered office address changed from 38 Wigmore Street London W1U 2HA on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 38 Wigmore Street London W1U 2HA on 30 September 2010 (1 page)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
8 October 2009Termination of appointment of Martin Landman as a director (2 pages)
8 October 2009Termination of appointment of Martin Landman as a director (2 pages)
12 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
12 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 October 2008Return made up to 27/10/08; full list of members (4 pages)
29 October 2008Return made up to 27/10/08; full list of members (4 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
23 June 2008Memorandum and Articles of Association (4 pages)
23 June 2008Memorandum and Articles of Association (4 pages)
18 June 2008Director appointed mr reginald newton (2 pages)
18 June 2008Director appointed mr reginald newton (2 pages)
12 June 2008Company name changed ascot resourcing LIMITED\certificate issued on 16/06/08 (2 pages)
12 June 2008Company name changed ascot resourcing LIMITED\certificate issued on 16/06/08 (2 pages)
15 May 2008Appointment terminated director freda stone (1 page)
15 May 2008Appointment terminated director and secretary yardena landman (1 page)
15 May 2008Secretary appointed wigmore secretaries LIMITED (2 pages)
15 May 2008Secretary appointed wigmore secretaries LIMITED (2 pages)
15 May 2008Appointment terminated director freda stone (1 page)
15 May 2008Appointment terminated director and secretary yardena landman (1 page)
15 May 2008Director appointed martin landman (2 pages)
15 May 2008Director appointed martin landman (2 pages)
18 March 2008Return made up to 27/10/07; full list of members (6 pages)
18 March 2008Return made up to 27/10/07; full list of members (6 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Return made up to 27/10/06; full list of members (6 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Return made up to 27/10/06; full list of members (6 pages)
1 March 2007Secretary's particulars changed;director's particulars changed (5 pages)
1 March 2007Secretary's particulars changed;director's particulars changed (5 pages)
3 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
3 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
29 September 2005Incorporation (14 pages)
29 September 2005Incorporation (14 pages)