Company NameMyoralhealth Limited
Company StatusDissolved
Company Number06482661
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 1 month ago)
Dissolution Date9 December 2014 (9 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameJacob Moses Blass
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Peter Patrick Gowers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameDavid Edwin Simpkins
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RolePharmaceutical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameDavid Edwin Simpkins
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

151k at £1Jacob Patrick Blass
99.94%
Ordinary
45 at £1Peter Patrick Gowers
0.03%
Ordinary
10 at £1Arlene Blass
0.01%
Ordinary
10 at £1Darren Joseph
0.01%
Ordinary
10 at £1David Edwin Simpkins
0.01%
Ordinary
10 at £1Edith Blass
0.01%
Ordinary
10 at £1Shona Deitch
0.01%
Ordinary

Financials

Year2014
Net Worth-£50,879
Cash£6,430
Current Liabilities£60,853

Accounts

Latest Accounts30 September 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014Application to strike the company off the register (2 pages)
19 August 2014Application to strike the company off the register (2 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 151,110
(5 pages)
11 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 151,110
(5 pages)
3 March 2014Statement of company's objects (2 pages)
3 March 2014Statement of capital following an allotment of shares on 3 June 2013
  • GBP 151,110
(4 pages)
3 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 March 2014Statement of capital following an allotment of shares on 3 June 2013
  • GBP 151,110
(4 pages)
3 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 March 2014Statement of capital following an allotment of shares on 3 June 2013
  • GBP 151,110
(4 pages)
3 March 2014Statement of company's objects (2 pages)
8 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 February 2011Director's details changed for Peter Patrick Gowers on 24 January 2011 (2 pages)
18 February 2011Secretary's details changed for David Edwin Simpkins on 24 January 2011 (1 page)
18 February 2011Director's details changed for Peter Patrick Gowers on 24 January 2011 (2 pages)
18 February 2011Secretary's details changed for David Edwin Simpkins on 24 January 2011 (1 page)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
6 August 2010Registered office address changed from 1st Floor Colechurch House One London Bridge Walk London SE1 2SX on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 1st Floor Colechurch House One London Bridge Walk London SE1 2SX on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 1st Floor Colechurch House One London Bridge Walk London SE1 2SX on 6 August 2010 (1 page)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 February 2010Director's details changed for Jacob Moses Blass on 24 January 2010 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for David Edwin Simpkins on 24 January 2010 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Jacob Moses Blass on 24 January 2010 (2 pages)
9 February 2010Director's details changed for David Edwin Simpkins on 24 January 2010 (2 pages)
6 January 2010Resolutions
  • RES13 ‐ Increase share capital 26/10/2009
(1 page)
6 January 2010Statement of capital following an allotment of shares on 26 October 2009
  • GBP 10
(4 pages)
6 January 2010Statement of capital following an allotment of shares on 26 October 2009
  • GBP 10
(4 pages)
6 January 2010Resolutions
  • RES13 ‐ Increase share capital 26/10/2009
(1 page)
19 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 February 2009Return made up to 24/01/09; full list of members (5 pages)
18 February 2009Return made up to 24/01/09; full list of members (5 pages)
18 February 2009Registered office changed on 18/02/2009 from colechurch house one london bridge walk london SE1 2SX (1 page)
18 February 2009Registered office changed on 18/02/2009 from colechurch house one london bridge walk london SE1 2SX (1 page)
13 May 2008Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page)
9 May 2008Director and secretary's change of particulars / david simpkins / 25/02/2008 (1 page)
9 May 2008Director and secretary's change of particulars / david simpkins / 25/02/2008 (1 page)
24 January 2008Incorporation (20 pages)
24 January 2008Incorporation (20 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)