Company NameMyface.com Ltd
Company StatusDissolved
Company Number06377083
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 6 months ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gail Marie Federici
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 2008(5 months after company formation)
Appointment Duration6 years, 11 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 School Road
Wilton
Connecticut
06897
Director NameMr James Kenneth Kidgell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(4 months, 3 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Crosby Road
Westcliff-On-Sea
Essex
SS0 8LF
Secretary NameMr Timothy Charles Mark Higginson
NationalityBritish
StatusResigned
Appointed13 February 2008(4 months, 3 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 22 February 2008)
RoleCo.Secretary
Correspondence Address15 Aldershot Road
Guildford
Surrey
GU2 8AE
Secretary NameMrs Katherine Sears
StatusResigned
Appointed22 February 2008(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address70 Hubbard Road
Stamford
Connecticut 06905
United States
Director NameBeech Directors Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Myface LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
10 October 2014Application to strike the company off the register (3 pages)
10 October 2014Application to strike the company off the register (3 pages)
16 September 2014Accounts made up to 31 December 2013 (2 pages)
16 September 2014Accounts made up to 31 December 2013 (2 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (3 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (3 pages)
19 February 2013Accounts made up to 31 December 2012 (2 pages)
19 February 2013Accounts made up to 31 December 2012 (2 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
3 February 2012Accounts made up to 31 December 2011 (2 pages)
3 February 2012Accounts made up to 31 December 2011 (2 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
22 February 2011Accounts made up to 31 December 2010 (2 pages)
22 February 2011Accounts made up to 31 December 2010 (2 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
15 February 2010Accounts made up to 31 December 2009 (2 pages)
15 February 2010Accounts made up to 31 December 2009 (2 pages)
30 September 2009Return made up to 20/09/09; full list of members (3 pages)
30 September 2009Return made up to 20/09/09; full list of members (3 pages)
29 September 2009Appointment terminated secretary katherine sears (1 page)
29 September 2009Appointment terminated secretary katherine sears (1 page)
5 June 2009Accounts made up to 31 December 2008 (2 pages)
5 June 2009Accounts made up to 31 December 2008 (2 pages)
30 March 2009Registered office changed on 30/03/2009 from 57 duke street london W1K 5NR united kingdom (1 page)
30 March 2009Registered office changed on 30/03/2009 from 57 duke street london W1K 5NR united kingdom (1 page)
17 March 2009Return made up to 20/09/08; full list of members (4 pages)
17 March 2009Return made up to 20/09/08; full list of members (4 pages)
3 October 2008Registered office changed on 03/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
3 October 2008Registered office changed on 03/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
4 March 2008Curr ext from 30/09/2008 to 31/12/2008 (1 page)
4 March 2008Registered office changed on 04/03/2008 from 33 crosby road westcliff on sea essex SS0 8LF (1 page)
4 March 2008Curr ext from 30/09/2008 to 31/12/2008 (1 page)
4 March 2008Registered office changed on 04/03/2008 from 33 crosby road westcliff on sea essex SS0 8LF (1 page)
26 February 2008Secretary appointed mrs katherine sears (1 page)
26 February 2008Director appointed mrs gail marie federici (2 pages)
26 February 2008Director appointed mrs gail marie federici (2 pages)
26 February 2008Secretary appointed mrs katherine sears (1 page)
25 February 2008Appointment terminated secretary timothy higginson (1 page)
25 February 2008Appointment terminated secretary timothy higginson (1 page)
25 February 2008Appointment terminated director james kidgell (1 page)
25 February 2008Appointment terminated director james kidgell (1 page)
13 February 2008Registered office changed on 13/02/08 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Registered office changed on 13/02/08 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Secretary resigned (1 page)
20 September 2007Incorporation (6 pages)
20 September 2007Incorporation (6 pages)