Company NameMyface Ltd
Company StatusDissolved
Company Number06474825
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameMix Brands Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Gail Marie Federici
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 School Road
Wilton
Connecticut
06897
Secretary NameKatherine Anne Sears
NationalityAmerican
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address70 Hubbard Avenue
Stamford
Ct
06905
United States

Contact

Websitewww.myfaceltd.co.uk

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

Financials

Year2012
Net Worth-£3,270,816
Cash£42,188
Current Liabilities£3,989,736

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
18 October 2021Application to strike the company off the register (1 page)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 April 2021Registered office address changed from 47-57 Marylebone Lane 3rd Floor London W1U 2NT England to 22 Chancery Lane London WC2A 1LS on 23 April 2021 (1 page)
5 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 March 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
15 January 2019Registered office address changed from 2 Uxbridge Street London W8 7SY to 47-57 Marylebone Lane 3rd Floor London W1U 2NT on 15 January 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(4 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(4 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 February 2014Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 13 February 2014 (1 page)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
13 February 2014Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 13 February 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mrs Gail Marie Federici on 13 January 2010 (2 pages)
1 February 2010Director's details changed for Mrs Gail Marie Federici on 13 January 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 June 2009Appointment terminated secretary katherine sears (1 page)
25 June 2009Appointment terminated secretary katherine sears (1 page)
5 June 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
5 June 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
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)
16 March 2009Return made up to 16/01/09; full list of members (4 pages)
16 March 2009Return made up to 16/01/09; full list of members (4 pages)
16 March 2009Ad 11/09/08\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
16 March 2009Ad 11/09/08\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
10 October 2008Registered office changed on 10/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
10 October 2008Registered office changed on 10/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
7 March 2008Memorandum and Articles of Association (8 pages)
7 March 2008Memorandum and Articles of Association (8 pages)
3 March 2008Company name changed mix brands LIMITED\certificate issued on 03/03/08 (2 pages)
3 March 2008Company name changed mix brands LIMITED\certificate issued on 03/03/08 (2 pages)
16 January 2008Incorporation (12 pages)
16 January 2008Incorporation (12 pages)