Company NameMythic Fx Limited
Company StatusDissolved
Company Number07260463
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas Roy Davis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lodge Orchard Lane
Ditchling
West Sussex
BN6 8TH
Secretary NameAlexandra Belgeonne
NationalityBritish
StatusClosed
Appointed17 October 2012(2 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 19 January 2021)
RoleCompany Director
Correspondence AddressOrchard Lodge 6 Orchard Lane
Ditchling
West Sussex
BN6 8TH
Secretary NameMrs Philippa Davis
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Lodge Orchard Lane
Ditchling
West Sussex
BN6 8TH

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£427,294
Cash£75,584
Current Liabilities£103,962

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2021Final Gazette dissolved following liquidation (1 page)
19 October 2020Return of final meeting in a members' voluntary winding up (15 pages)
3 September 2020Liquidators' statement of receipts and payments to 22 June 2020 (16 pages)
13 August 2019Liquidators' statement of receipts and payments to 22 June 2019 (12 pages)
23 August 2018Liquidators' statement of receipts and payments to 22 June 2018 (12 pages)
4 July 2017Appointment of a voluntary liquidator (1 page)
4 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-23
(1 page)
4 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-23
(1 page)
4 July 2017Appointment of a voluntary liquidator (1 page)
4 July 2017Declaration of solvency (5 pages)
4 July 2017Declaration of solvency (5 pages)
23 June 2017Registered office address changed from 21 Bedford Square London WC1B 3HH to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 21 Bedford Square London WC1B 3HH to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 23 June 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
15 April 2016Particulars of variation of rights attached to shares (2 pages)
15 April 2016Memorandum and Articles of Association (6 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2016Memorandum and Articles of Association (6 pages)
15 April 2016Particulars of variation of rights attached to shares (2 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
29 June 2015Memorandum and Articles of Association (28 pages)
29 June 2015Memorandum and Articles of Association (28 pages)
26 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 June 2015Change of share class name or designation (2 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 June 2015Change of share class name or designation (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
16 April 2013Termination of appointment of Philippa Davis as a secretary (2 pages)
16 April 2013Appointment of Alexandra Belgeonne as a secretary (3 pages)
16 April 2013Termination of appointment of Philippa Davis as a secretary (2 pages)
16 April 2013Appointment of Alexandra Belgeonne as a secretary (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
15 July 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
15 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
3 September 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 100
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 100
(3 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)