Company NameMy Theatre Friend Limited
Company StatusDissolved
Company Number06569539
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date11 April 2016 (8 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Humphrey Dubrau
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Director NameMr Charles Chamberlain Stephens
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Tormead Road
Guildford
Surrey
GU1 2JA
Secretary NameMr Humphrey Dubrau
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fitzroy Square
London
W1T 6EJ

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,795
Cash£4
Current Liabilities£76,536

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
11 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
18 June 2015Liquidators' statement of receipts and payments to 7 May 2015 (6 pages)
18 June 2015Liquidators' statement of receipts and payments to 7 May 2015 (6 pages)
18 June 2015Liquidators statement of receipts and payments to 7 May 2015 (6 pages)
18 June 2015Liquidators statement of receipts and payments to 7 May 2015 (6 pages)
19 May 2014Statement of affairs with form 4.19 (8 pages)
19 May 2014Appointment of a voluntary liquidator (1 page)
19 May 2014Statement of affairs with form 4.19 (8 pages)
19 May 2014Appointment of a voluntary liquidator (1 page)
19 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2014Registered office address changed from 20 Fitzroy Square London W1T 6EJ United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 20 Fitzroy Square London W1T 6EJ United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 20 Fitzroy Square London W1T 6EJ United Kingdom on 2 May 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(5 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(5 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Mr Charles Stephens on 24 December 2010 (2 pages)
23 May 2011Director's details changed for Mr Charles Stephens on 24 December 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Charles Stephens on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Charles Stephens on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Charles Stephens on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 June 2009Return made up to 17/04/09; full list of members (4 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Registered office changed on 10/06/2009 from 20 fitzroy square london W1T 6EJ united kingdom (1 page)
10 June 2009Location of debenture register (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Registered office changed on 10/06/2009 from 20 fitzroy square london W1T 6EJ united kingdom (1 page)
10 June 2009Return made up to 17/04/09; full list of members (4 pages)
10 June 2009Location of debenture register (1 page)
17 April 2008Incorporation (15 pages)
17 April 2008Incorporation (15 pages)