Company NameMyheart Limited
Company StatusDissolved
Company Number06963241
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Thomas Alexander Hyde
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2nd Floor Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameAFP Services Limited (Corporation)
StatusResigned
Appointed15 July 2009(same day as company formation)
Correspondence AddressThe Business Exchange Rockingham Road
Kettering
Northants
NN16 8JX

Location

Registered Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £0.1Thomas Alexander Hyde
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
25 June 2017Application to strike the company off the register (3 pages)
25 June 2017Application to strike the company off the register (3 pages)
22 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 9
(3 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 9
(3 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 9
(3 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 9
(3 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
29 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
29 August 2012Registered office address changed from Somerford House West Street Great Somerford Chippenham Wiltshire SN15 5EH United Kingdom on 29 August 2012 (1 page)
29 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
29 August 2012Director's details changed for Dr. Thomas Alexander Hyde on 1 July 2012 (2 pages)
29 August 2012Director's details changed for Dr. Thomas Alexander Hyde on 1 July 2012 (2 pages)
29 August 2012Director's details changed for Dr. Thomas Alexander Hyde on 1 July 2012 (2 pages)
29 August 2012Registered office address changed from Somerford House West Street Great Somerford Chippenham Wiltshire SN15 5EH United Kingdom on 29 August 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
10 August 2011Termination of appointment of Afp Services Limited as a secretary (1 page)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
10 August 2011Termination of appointment of Afp Services Limited as a secretary (1 page)
9 August 2011Registered office address changed from the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 9 August 2011 (1 page)
9 August 2011Termination of appointment of Afp Services Limited as a secretary (1 page)
9 August 2011Registered office address changed from the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 9 August 2011 (1 page)
9 August 2011Director's details changed for Dr. Thomas Alexander Hyde on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Dr. Thomas Alexander Hyde on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 9 August 2011 (1 page)
9 August 2011Director's details changed for Dr. Thomas Alexander Hyde on 9 August 2011 (2 pages)
9 August 2011Termination of appointment of Afp Services Limited as a secretary (1 page)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Thomas Alexander Hyde on 15 July 2010 (2 pages)
11 August 2010Secretary's details changed for Afp Services Limited on 15 July 2010 (2 pages)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Thomas Alexander Hyde on 15 July 2010 (2 pages)
11 August 2010Secretary's details changed for Afp Services Limited on 15 July 2010 (2 pages)
15 July 2009Incorporation (14 pages)
15 July 2009Incorporation (14 pages)