Company NameMendmy Limited
Company StatusDissolved
Company Number06333214
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 8 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameMendmypc Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Oluwaseyi Enitan Akin-Olugbemi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustrian
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleSoftware Engineer
Country of ResidenceAustria
Correspondence Address131d Dartmouth Road
London
NW2 4ES
Secretary NameClaudia Akin-Olugbemi
NationalityBritish
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address131d Dartmouth Road
London
NW2 4ES

Location

Registered Address131d Dartmouth Road
London
NW2 4ES
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
8 January 2014Application to strike the company off the register (3 pages)
8 January 2014Application to strike the company off the register (3 pages)
31 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(3 pages)
31 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(3 pages)
31 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
31 August 2012Director's details changed for Oluwaseyi Enitan Akin-Olugbemi on 1 August 2012 (2 pages)
31 August 2012Secretary's details changed for Claudia Akin-Olugbemi on 1 August 2012 (1 page)
31 August 2012Secretary's details changed for Claudia Akin-Olugbemi on 1 August 2012 (1 page)
31 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
31 August 2012Director's details changed for Oluwaseyi Enitan Akin-Olugbemi on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Oluwaseyi Enitan Akin-Olugbemi on 1 August 2012 (2 pages)
31 August 2012Secretary's details changed for Claudia Akin-Olugbemi on 1 August 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 March 2012Registered office address changed from 145-157 St John Street London EC1V 4PY on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 145-157 St John Street London EC1V 4PY on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 145-157 St John Street London EC1V 4PY on 5 March 2012 (1 page)
1 March 2012Withdraw the company strike off application (2 pages)
1 March 2012Withdraw the company strike off application (2 pages)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
2 November 2011Secretary's details changed for Claudia Karner on 1 November 2011 (1 page)
2 November 2011Secretary's details changed for Claudia Karner on 1 November 2011 (1 page)
2 November 2011Secretary's details changed for Claudia Karner on 1 November 2011 (1 page)
29 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
29 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
29 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 April 2011Company name changed mendmypc LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Company name changed mendmypc LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 December 2009Secretary's details changed for Claudia Karner on 28 December 2009 (1 page)
28 December 2009Director's details changed for Oluwaseyi Enitan Akin-Olugbemi on 28 December 2009 (2 pages)
28 December 2009Secretary's details changed for Claudia Karner on 28 December 2009 (1 page)
28 December 2009Director's details changed for Oluwaseyi Enitan Akin-Olugbemi on 28 December 2009 (2 pages)
1 September 2009Return made up to 03/08/09; full list of members (3 pages)
1 September 2009Return made up to 03/08/09; full list of members (3 pages)
2 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 October 2008Registered office changed on 29/10/2008 from 9A loddon spur slough berkshire SL1 3EJ (1 page)
29 October 2008Registered office changed on 29/10/2008 from 9A loddon spur slough berkshire SL1 3EJ (1 page)
1 September 2008Return made up to 03/08/08; full list of members (3 pages)
1 September 2008Return made up to 03/08/08; full list of members (3 pages)
10 August 2007Ad 02/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2007Ad 02/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2007Incorporation (10 pages)
3 August 2007Incorporation (10 pages)