Company NameMylocaltv.co.uk Limited
Company StatusDissolved
Company Number05858377
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 9 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr David Travers Lowen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Taunton Road
London
SE12 8PA
Director NameMs Mary McAnally
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAtners Stables
Leckford
Stockbridge
Hampshire
SO20 6JF
Secretary NameMr David Travers Lowen
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Taunton Road
London
SE12 8PA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address138 Pinner Road
Harrow
Middlesex
HA1 4JE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1David Travers Lowen
50.00%
Ordinary
500 at £1Mary Mcanally
50.00%
Ordinary

Financials

Year2014
Net Worth£406
Cash£1,000
Current Liabilities£594

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Application to strike the company off the register (3 pages)
12 March 2013Application to strike the company off the register (3 pages)
23 July 2012Secretary's details changed for Mr David Travers Lowen on 1 October 2011 (2 pages)
23 July 2012Secretary's details changed for Mr David Travers Lowen on 1 October 2011 (2 pages)
23 July 2012Director's details changed for Mr David Travers Lowen on 1 October 2011 (2 pages)
23 July 2012Director's details changed for Mr David Travers Lowen on 1 October 2011 (2 pages)
23 July 2012Director's details changed for Mr David Travers Lowen on 1 October 2011 (2 pages)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1,000
(5 pages)
23 July 2012Secretary's details changed for Mr David Travers Lowen on 1 October 2011 (2 pages)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1,000
(5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr David Travers Lowen on 7 October 2009 (2 pages)
15 July 2010Director's details changed for Mr David Travers Lowen on 7 October 2009 (2 pages)
15 July 2010Director's details changed for Mr David Travers Lowen on 7 October 2009 (2 pages)
15 July 2010Secretary's details changed for Mr David Travers Lowen on 7 October 2009 (1 page)
15 July 2010Secretary's details changed for Mr David Travers Lowen on 7 October 2009 (1 page)
15 July 2010Secretary's details changed for Mr David Travers Lowen on 7 October 2009 (1 page)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
31 January 2010Registered office address changed from 77B Broadgate Lane Horsforth Leeds West Yorkshire LS18 5DU on 31 January 2010 (1 page)
31 January 2010Registered office address changed from 77B Broadgate Lane Horsforth Leeds West Yorkshire LS18 5DU on 31 January 2010 (1 page)
15 December 2009Previous accounting period extended from 30 June 2009 to 31 July 2009 (3 pages)
15 December 2009Previous accounting period extended from 30 June 2009 to 31 July 2009 (3 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
24 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
24 February 2009Accounts made up to 30 June 2008 (1 page)
7 July 2008Return made up to 27/06/08; full list of members (4 pages)
7 July 2008Return made up to 27/06/08; full list of members (4 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 April 2008Accounts made up to 30 June 2007 (1 page)
6 August 2007Return made up to 27/06/07; full list of members (2 pages)
6 August 2007Return made up to 27/06/07; full list of members (2 pages)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Registered office changed on 13/12/06 from: 77B broadgate lane horsforth leeds LS18 5DU (1 page)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Registered office changed on 13/12/06 from: 77B broadgate lane horsforth leeds LS18 5DU (1 page)
13 December 2006Director resigned (1 page)
23 October 2006Registered office changed on 23/10/06 from: 16 st john street london EC1M 4NT (1 page)
23 October 2006Registered office changed on 23/10/06 from: 16 st john street london EC1M 4NT (1 page)
27 June 2006Incorporation (14 pages)