Company NameMy Virtual Executive Assistant Limited
Company StatusDissolved
Company Number07207043
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Secretary NameJohn Richard Taylor
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Hawkswood Avenue
Frimley
Camberley
GU16 8LH
Director NameMr John Richard Taylor
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 19 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hawkswood Avenue
Frimley
Camberley
GU16 8LH
Director NameMr Luke Hickmore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 19 June 2018)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address16 Hermitage Gardens Hermitage Gardens
Edinburgh
EH10 6BA
Scotland
Director NameRebecca Jane Taylor
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Linden Road
Hampton
Middlesex
TW12 2JQ

Location

Registered AddressBridge House
11 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Rebecca Jane Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£8,320
Cash£15,307
Current Liabilities£22,367

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
16 October 2017Application to strike the company off the register (3 pages)
10 July 2017Secretary's details changed for John Richard Taylor on 7 July 2017 (1 page)
10 July 2017Secretary's details changed for John Richard Taylor on 7 July 2017 (1 page)
7 July 2017Change of details for Mr John Richard Taylor as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Mr John Richard Taylor on 7 July 2017 (2 pages)
7 July 2017Registered office address changed from 89 Linden Road Hampton Middlesex TW12 2JQ to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 7 July 2017 (1 page)
7 July 2017Change of details for Mr John Richard Taylor as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Mr John Richard Taylor on 7 July 2017 (2 pages)
7 July 2017Registered office address changed from 89 Linden Road Hampton Middlesex TW12 2JQ to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 7 July 2017 (1 page)
19 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
19 April 2017Termination of appointment of Rebecca Jane Taylor as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Rebecca Jane Taylor as a director on 19 April 2017 (1 page)
19 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Appointment of Mr Luke Hickmore as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr Luke Hickmore as a director on 12 August 2016 (2 pages)
8 August 2016Appointment of Mr John Richard Taylor as a director on 8 August 2016 (2 pages)
8 August 2016Appointment of Mr John Richard Taylor as a director on 8 August 2016 (2 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(4 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(4 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(4 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)