Company NameMy Litigation Friend Limited
Company StatusDissolved
Company Number06984690
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Director

Director NameMrs Rebecca Nyamah
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(same day as company formation)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence AddressAdvocate House 16 Ringwood Way
London
N21 2QY

Location

Registered AddressAdvocate House
16 Ringwood Way
London
N21 2QY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

500 at £24.58Rebecca Myamah
100.00%
Ordinary

Financials

Year2014
Turnover£12,289
Net Worth£5,708
Cash£30

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Voluntary strike-off action has been suspended (1 page)
27 June 2014Voluntary strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2013Voluntary strike-off action has been suspended (1 page)
29 October 2013Voluntary strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
12 June 2012Voluntary strike-off action has been suspended (1 page)
12 June 2012Voluntary strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 12,289
(3 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 12,289
(3 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 12,289
(3 pages)
27 April 2011Registered office address changed from Advocate House 60 Myddelton Avenue Enfield Middlesex EN1 4AG on 27 April 2011 (1 page)
27 April 2011Registered office address changed from Advocate House 60 Myddelton Avenue Enfield Middlesex EN1 4AG on 27 April 2011 (1 page)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Mrs Rebecca Nyamah on 7 August 2010 (2 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Mrs Rebecca Nyamah on 7 August 2010 (2 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Mrs Rebecca Nyamah on 7 August 2010 (2 pages)
23 June 2010Registered office address changed from 8 Russell Road Enfield EN1 4TN United Kingdom on 23 June 2010 (2 pages)
23 June 2010Registered office address changed from 8 Russell Road Enfield EN1 4TN United Kingdom on 23 June 2010 (2 pages)
7 August 2009Incorporation (13 pages)
7 August 2009Incorporation (13 pages)