Company NameMyhab Ltd
Company StatusDissolved
Company Number05876488
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)
Dissolution Date11 March 2013 (11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJames Maurice Hamilton Dunlop
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Shalbourne Rise
Camberley
Surrey
GU15 2EJ
Secretary NameSean Alistair Magowan
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Rosewood
Woking
Surrey
GU22 7LE
Director NameMr Richard Barnett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Goldhurst Terrace
London
NW6 3ER
Director NameMr Timothy James Bullman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wardo Avenue
London
SW6 6RE
Director NameMr Jamie Leonard Royston
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Atrium Grove
Belsize Park
London
NW3 4XP
Secretary NameAndrew Lindsey
NationalityBritish
StatusResigned
Appointed22 December 2006(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2009)
RoleFinancial Controller
Correspondence Address4 Silvester House
192 Joel Street
Eastcote
Middlesex
HA5 2RB

Location

Registered AddressMoore Stephens Llp
3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

70 at 1James Dunlop
70.00%
Ordinary
30 at 1Mint Private Equity Limited
30.00%
Ordinary

Financials

Year2014
Turnover£471,177
Gross Profit£104,635
Net Worth-£266,775
Current Liabilities£311,477

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 March 2013Final Gazette dissolved following liquidation (1 page)
11 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2013Final Gazette dissolved following liquidation (1 page)
11 December 2012Notice of move from Administration to Dissolution (12 pages)
11 December 2012Notice of move from Administration to Dissolution on 7 December 2012 (12 pages)
19 June 2012Notice of extension of period of Administration (1 page)
19 June 2012Administrator's progress report to 23 May 2012 (12 pages)
19 June 2012Notice of extension of period of Administration (1 page)
19 June 2012Administrator's progress report to 23 May 2012 (12 pages)
7 February 2012Administrator's progress report to 3 January 2012 (12 pages)
7 February 2012Administrator's progress report to 3 January 2012 (12 pages)
7 February 2012Administrator's progress report to 3 January 2012 (12 pages)
19 October 2011Result of meeting of creditors (1 page)
19 October 2011Result of meeting of creditors (1 page)
20 September 2011Result of meeting of creditors (84 pages)
20 September 2011Result of meeting of creditors (84 pages)
30 August 2011Statement of administrator's proposal (83 pages)
30 August 2011Statement of administrator's proposal (83 pages)
24 August 2011Statement of affairs with form 2.14B (10 pages)
24 August 2011Statement of affairs with form 2.14B (10 pages)
12 July 2011Appointment of an administrator (1 page)
12 July 2011Registered office address changed from Osh Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 12 July 2011 (1 page)
12 July 2011Appointment of an administrator (1 page)
12 July 2011Registered office address changed from Osh Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 12 July 2011 (1 page)
13 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
13 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
29 December 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
29 December 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
21 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 December 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 100
(16 pages)
15 December 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 100
(16 pages)
9 December 2010Section 519 auditors resignation (1 page)
9 December 2010Section 519 auditors resignation (1 page)
3 December 2010Registered office address changed from Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom on 3 December 2010 (2 pages)
25 October 2010Termination of appointment of Timothy Bullman as a director (1 page)
25 October 2010Termination of appointment of Andrew Lindsey as a secretary (1 page)
25 October 2010Termination of appointment of Richard Barnett as a director (1 page)
25 October 2010Termination of appointment of Richard Barnett as a director (1 page)
25 October 2010Termination of appointment of Timothy Bullman as a director (1 page)
25 October 2010Termination of appointment of Andrew Lindsey as a secretary (1 page)
27 August 2010Termination of appointment of Jamie Royston as a director (1 page)
27 August 2010Termination of appointment of Jamie Royston as a director (1 page)
6 July 2010Registered office address changed from 8Th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 8th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 8Th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page)
15 April 2010Annual return made up to 14 July 2009 (5 pages)
15 April 2010Annual return made up to 14 July 2009 (5 pages)
3 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
3 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 November 2008Return made up to 14/07/08; full list of members (4 pages)
21 November 2008Return made up to 14/07/08; full list of members (4 pages)
18 April 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
18 April 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
4 January 2008Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
4 January 2008Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
3 December 2007Return made up to 14/07/07; full list of members (3 pages)
3 December 2007Registered office changed on 03/12/07 from: 9 shalbourne rise camberley surrey GU15 2EJ (1 page)
3 December 2007Registered office changed on 03/12/07 from: 9 shalbourne rise camberley surrey GU15 2EJ (1 page)
3 December 2007Return made up to 14/07/07; full list of members (3 pages)
29 November 2007Registered office changed on 29/11/07 from: senator house 85 queen victoria street london EC4V 5ES (1 page)
29 November 2007Registered office changed on 29/11/07 from: senator house 85 queen victoria street london EC4V 5ES (1 page)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Secretary's particulars changed (1 page)
15 January 2007Registered office changed on 15/01/07 from: 9 shalbourne rise camberley surrey GU15 2EJ (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007New director appointed (4 pages)
15 January 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
15 January 2007New director appointed (3 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Registered office changed on 15/01/07 from: 9 shalbourne rise camberley surrey GU15 2EJ (1 page)
15 January 2007New director appointed (4 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007New director appointed (4 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New director appointed (3 pages)
15 January 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
15 January 2007New director appointed (4 pages)
14 July 2006Incorporation (14 pages)
14 July 2006Incorporation (14 pages)