Company NameMy Resourcer Limited
Company StatusDissolved
Company Number06866776
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date23 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bradley Howard Placks
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Shenfield Road
Woodford Green
Essex
IG8 9AR
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr Mark Lennard
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address19 The Charter Road
Woodford Green
Essex
IG8 9RD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitemyresourcer.com
Telephone020 38187585
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1My Resourcer Technology LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£324,333
Cash£15,374
Current Liabilities£68,750

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 September 2018Final Gazette dissolved following liquidation (1 page)
23 June 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
1 September 2017Liquidators' statement of receipts and payments to 21 June 2017 (12 pages)
1 September 2017Liquidators' statement of receipts and payments to 21 June 2017 (12 pages)
6 July 2016Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AS to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AS to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 July 2016 (2 pages)
4 July 2016Appointment of a voluntary liquidator (2 pages)
4 July 2016Statement of affairs with form 4.19 (6 pages)
4 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-22
(1 page)
4 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-22
(1 page)
4 July 2016Statement of affairs with form 4.19 (6 pages)
4 July 2016Appointment of a voluntary liquidator (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 December 2014Director's details changed for Mr Bradley Howard Placks on 15 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Bradley Howard Placks on 15 December 2014 (2 pages)
20 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 21 March 2014 (1 page)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
6 December 2011Termination of appointment of Mark Lennard as a director (1 page)
6 December 2011Termination of appointment of Mark Lennard as a director (1 page)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
7 July 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Mr Bradley Howard Placks on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Bradley Howard Placks on 21 April 2010 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
21 July 2009Director appointed mark lennard (1 page)
21 July 2009Director appointed bradley howard placks (1 page)
21 July 2009Director appointed bradley howard placks (1 page)
21 July 2009Director appointed mark lennard (1 page)
1 June 2009Registered office changed on 01/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
1 June 2009Registered office changed on 01/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
29 May 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
29 May 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
29 May 2009Appointment terminated director john cowdry (1 page)
29 May 2009Appointment terminated director john cowdry (1 page)
1 April 2009Incorporation (30 pages)
1 April 2009Incorporation (30 pages)