Company NameMy My, Hey Hey Limited
Company StatusDissolved
Company Number07070540
CategoryPrivate Limited Company
Incorporation Date9 November 2009(14 years, 5 months ago)
Dissolution Date27 May 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Director

Director NameMr Simon Spiteri
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ

Contact

Websitewww.anthemstore.co.uk

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

79 at £1Spiteri Simon
79.00%
Ordinary
20 at £1Bayertree Limited
20.00%
Ordinary
1 at £1Simon Spiteri
1.00%
Ordinary

Financials

Year2014
Net Worth-£62,172
Cash£1,319
Current Liabilities£188,744

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
27 February 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
4 June 2014Registered office address changed from 135 - 137 the Broadway the Broadway London NW7 4TD on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from 135 - 137 the Broadway the Broadway London NW7 4TD on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from 135 - 137 the Broadway the Broadway London NW7 4TD on 4 June 2014 (2 pages)
3 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2014Statement of affairs with form 4.19 (9 pages)
3 June 2014Appointment of a voluntary liquidator (1 page)
3 June 2014Appointment of a voluntary liquidator (1 page)
3 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2014Statement of affairs with form 4.19 (9 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
14 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
10 March 2014Registered office address changed from 22 Warwick Road London E15 4LA United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 22 Warwick Road London E15 4LA United Kingdom on 10 March 2014 (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
9 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
9 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
22 December 2010Director's details changed for Mr Simon Spiteri on 22 November 2010 (2 pages)
22 December 2010Director's details changed for Mr Simon Spiteri on 22 November 2010 (2 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
7 October 2010Registered office address changed from 25a Northwood Road London N6 5TL United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 25a Northwood Road London N6 5TL United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 25a Northwood Road London N6 5TL United Kingdom on 7 October 2010 (1 page)
9 November 2009Incorporation (22 pages)
9 November 2009Incorporation (22 pages)