Company NameMy Village Limited
Company StatusDissolved
Company Number05761415
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Adesoji Olumide Fagade
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Welbeck Rise
Harpenden
Hertfordshire
AL5 1SN
Director NameOlagoke Akintayo Fawole
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Pettits Boulevard
Romford
Essex
RM1 4PL
Secretary NameMr Adesoji Olumide Fagade
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Welbeck Rise
Harpenden
Hertfordshire
AL5 1SN
Director NameMr Charles Oseghare
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 June 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address63c Rosenthal Road
London
SE6 2BX

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at 1Olagoke Akintayo Fawole
50.00%
Ordinary
1 at 1Oyebukola Olubunmi Fagade
50.00%
Ordinary

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Completion of winding up (1 page)
8 April 2014Completion of winding up (1 page)
3 June 2011Order of court to wind up (2 pages)
3 June 2011Order of court to wind up (2 pages)
10 February 2011Compulsory strike-off action has been suspended (1 page)
10 February 2011Compulsory strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2010Director's details changed for Mr Adesoji Olumide Fagade on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Olagoke Akintayo Fawole on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 2
(5 pages)
23 June 2010Director's details changed for Olagoke Akintayo Fawole on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 2
(5 pages)
23 June 2010Director's details changed for Mr Adesoji Olumide Fagade on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Olagoke Akintayo Fawole on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Adesoji Olumide Fagade on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Olagoke Akintayo Fawole on 1 April 2009 (1 page)
1 December 2009Director's details changed for Olagoke Akintayo Fawole on 1 April 2009 (1 page)
1 December 2009Director's details changed for Olagoke Akintayo Fawole on 1 April 2009 (1 page)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Return made up to 29/03/09; full list of members (4 pages)
18 August 2009Return made up to 29/03/09; full list of members (4 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Director's change of particulars / andy fawole / 16/10/2008 (1 page)
21 October 2008Director's change of particulars / andy fawole / 16/10/2008 (1 page)
8 August 2008Return made up to 29/03/08; full list of members (4 pages)
8 August 2008Return made up to 29/03/08; full list of members (4 pages)
30 July 2008Appointment terminated director charles oseghare (1 page)
30 July 2008Director and secretary's change of particulars / adesoji fagade / 19/04/2008 (1 page)
30 July 2008Appointment terminated director charles oseghare (1 page)
30 July 2008Director and secretary's change of particulars / adesoji fagade / 19/04/2008 (1 page)
19 May 2008Director appointed charles oseghare (2 pages)
19 May 2008Director appointed charles oseghare (2 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (1 page)
9 August 2007Registered office changed on 09/08/07 from: 58-60 berners street london W1T 3JS (1 page)
9 August 2007Return made up to 29/03/07; full list of members (3 pages)
9 August 2007Return made up to 29/03/07; full list of members (3 pages)
9 August 2007Registered office changed on 09/08/07 from: 58-60 berners street london W1T 3JS (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
23 July 2007Registered office changed on 23/07/07 from: 104 east duck lees lane, ponders end, enfield middlesex EN3 7SS (1 page)
23 July 2007Registered office changed on 23/07/07 from: 104 east duck lees lane, ponders end, enfield middlesex EN3 7SS (1 page)
29 March 2006Incorporation (17 pages)
29 March 2006Incorporation (17 pages)