Company NameMysheep Media Ltd
Company StatusDissolved
Company Number06679018
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 8 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Christopher Else
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 30 November 2010)
RoleConsultant
Correspondence AddressApartment 12a Warwick House
Cheltenham Mews
Sutton Coldfield
B74 2UQ
Director NameMr David Christopher Else
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(same day as company formation)
RoleConsultant
Correspondence AddressApartment 12a Warwick House
Cheltenham Mews
Sutton Coldfield
B74 2UQ
Director NameMiss Eleanor Wade
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 week, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 October 2008)
RoleCompany Director
Correspondence AddressApartment 12a Warwick House
Cheltenham Mews
Sutton Coldfield
B74 2UQ

Location

Registered AddressCommunications House
26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at 1David Else
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
10 November 2008Director's change of particulars / david else / 05/11/2008 (1 page)
10 November 2008Director's Change of Particulars / david else / 05/11/2008 / Middle Name/s was: , now: christopher (1 page)
20 October 2008Appointment terminated director eleanor wade (1 page)
20 October 2008Appointment Terminated Director eleanor wade (1 page)
16 October 2008Director appointed mr david else (1 page)
16 October 2008Director appointed mr david else (1 page)
23 September 2008Appointment terminated director david else (1 page)
23 September 2008Appointment Terminated Director david else (1 page)
16 September 2008Director appointed miss eleanor wade (1 page)
16 September 2008Director appointed miss eleanor wade (1 page)
21 August 2008Incorporation (14 pages)
21 August 2008Incorporation (14 pages)