Company NameMy Major Company UK Limited
Company StatusDissolved
Company Number07233664
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael Goldman
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed31 December 2013(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 30 January 2018)
RoleCEO
Country of ResidenceFrance
Correspondence Address6 Rue Ferou
Pais
75006
Director NameMr Victor Lugger
Date of BirthOctober 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue
Beautreillis
Paris
75004
Director NameMr Victor Lugger
Date of BirthOctober 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address36 Rue Du Fer À Moulin
75005 Paris
France
Director NameMr Paul-Rene Albertini
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 28 Queen's Gate Gardens
London
SW7 5RP
Director NameMr Stephane Bittoun
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed21 October 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2013)
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address20 Rue Du Sentier
75002
Paris
France

Location

Registered AddressC/O Shelley Stock Hutter Llp 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100k at £0.01My Major Company France
100.00%
Ordinary

Financials

Year2014
Turnover£11,415
Gross Profit£11,415
Net Worth-£800,037
Cash£35,866
Current Liabilities£838,743

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
20 July 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 July 2017Withdraw the company strike off application (1 page)
4 July 2017Withdraw the company strike off application (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017Application to strike the company off the register (3 pages)
2 May 2017Application to strike the company off the register (3 pages)
27 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(3 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(3 pages)
9 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(3 pages)
27 March 2015Withdraw the company strike off application (1 page)
27 March 2015Withdraw the company strike off application (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (3 pages)
14 January 2015Application to strike the company off the register (3 pages)
28 December 2014Full accounts made up to 31 December 2013 (13 pages)
28 December 2014Full accounts made up to 31 December 2013 (13 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(3 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(3 pages)
11 February 2014Termination of appointment of Stephane Bittoun as a director (1 page)
11 February 2014Appointment of Mr Michael Goldman as a director (2 pages)
11 February 2014Termination of appointment of Stephane Bittoun as a director (1 page)
11 February 2014Appointment of Mr Michael Goldman as a director (2 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 June 2013Termination of appointment of Victor Lugger as a director (1 page)
12 June 2013Termination of appointment of Victor Lugger as a director (1 page)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Mr Stephane Bittoun on 22 April 2013 (2 pages)
22 May 2013Director's details changed for Mr Stephane Bittoun on 22 April 2013 (2 pages)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Mr Stephane Bittoun on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Stephane Bittoun on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Stephane Bittoun on 7 May 2013 (2 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 May 2012Director's details changed for Mr Stephane Bittoun on 1 January 2012 (2 pages)
3 May 2012Director's details changed for Mr Victor Lugger on 1 January 2012 (2 pages)
3 May 2012Director's details changed for Mr Stephane Bittoun on 1 January 2012 (2 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Mr Stephane Bittoun on 1 January 2012 (2 pages)
3 May 2012Director's details changed for Mr Victor Lugger on 1 January 2012 (2 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Mr Victor Lugger on 1 January 2012 (2 pages)
7 December 2011Appointment of Mr Stephane Bittoun as a director (2 pages)
7 December 2011Appointment of Mr Stephane Bittoun as a director (2 pages)
29 November 2011Notice of removal of restriction on the company's articles (2 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/10/2011
(6 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/10/2011
(6 pages)
29 November 2011Notice of removal of restriction on the company's articles (2 pages)
10 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Termination of appointment of Paul-Rene Albertini as a director (1 page)
2 August 2011Termination of appointment of Paul-Rene Albertini as a director (1 page)
12 July 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
12 July 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
16 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
22 June 2010Appointment of Mr Victor Lugger as a director (2 pages)
22 June 2010Termination of appointment of Victor Lugger as a director (1 page)
22 June 2010Termination of appointment of Victor Lugger as a director (1 page)
22 June 2010Appointment of Mr Victor Lugger as a director (2 pages)
18 June 2010Purchase of own shares. (3 pages)
18 June 2010Purchase of own shares. (3 pages)
14 June 2010Cancellation of shares. Statement of capital on 14 June 2010
  • GBP 1,000
(4 pages)
14 June 2010Cancellation of shares. Statement of capital on 14 June 2010
  • GBP 1,000
(4 pages)
23 April 2010Incorporation (26 pages)
23 April 2010Incorporation (26 pages)