Wellington
Telford
Shropshire
TF1 1EB
Director Name | Mr Stephen James Walsh |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bridge Road Wellington Telford Shropshire TF1 1EB |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Mygeeq Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£328,024 |
Cash | £186 |
Current Liabilities | £460,908 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2015 | Final Gazette dissolved following liquidation (1 page) |
13 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 May 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 May 2015 | Resolutions
|
18 June 2014 | Liquidators' statement of receipts and payments to 9 April 2014 (7 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 9 April 2014 (7 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 9 April 2014 (7 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 9 April 2014 (7 pages) |
23 April 2013 | Registered office address changed from Groundfloor & Basement (South) Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom on 23 April 2013 (2 pages) |
23 April 2013 | Registered office address changed from Groundfloor & Basement (South) Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom on 23 April 2013 (2 pages) |
19 April 2013 | Appointment of a voluntary liquidator (1 page) |
19 April 2013 | Appointment of a voluntary liquidator (1 page) |
19 April 2013 | Statement of affairs with form 4.19 (5 pages) |
19 April 2013 | Statement of affairs with form 4.19 (5 pages) |
11 September 2012 | Termination of appointment of Stephen Walsh as a director (1 page) |
11 September 2012 | Termination of appointment of Stephen Walsh as a director (1 page) |
24 August 2012 | Annual return made up to 24 August 2012 Statement of capital on 2012-08-24
|
24 August 2012 | Annual return made up to 24 August 2012 Statement of capital on 2012-08-24
|
1 June 2012 | Registered office address changed from 131 - 151 Great Titchfield Street London London W1W 5BB England on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 131 - 151 Great Titchfield Street London London W1W 5BB England on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 131 - 151 Great Titchfield Street London London W1W 5BB England on 1 June 2012 (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
31 May 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 May 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
23 May 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
20 May 2011 | Appointment of Mr Stephen James Walsh as a director (2 pages) |
20 May 2011 | Appointment of Mr Stephen James Walsh as a director (2 pages) |
25 March 2011 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 25 March 2011 (1 page) |
18 February 2011 | Director's details changed for Mr Martin Allen on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Martin Allen on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Martin Allen on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Martin Allen on 18 February 2011 (2 pages) |
8 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
24 August 2009 | Incorporation (18 pages) |
24 August 2009 | Incorporation (18 pages) |