Company NameMyijo Limited
Company StatusDissolved
Company Number07267548
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)
Previous NameAelius Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gavin James Reid
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2010(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 05 August 2014)
RoleProperty Consultation
Country of ResidenceUnited Kingdom
Correspondence Address16 Lesbourne Road
Reigate
Surrey
RH2 7LD
Director NameJoanne Kiernander
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL

Location

Registered Address38 Carleton Avenue
Wallington
Surrey
SM6 9LN
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Shareholders

50 at £1Gavin James Reid
50.00%
Ordinary
50 at £1Joanne Eve Kiernander
50.00%
Ordinary

Financials

Year2014
Net Worth£7,759
Cash£5,093
Current Liabilities£11,604

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
28 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
18 June 2012Director's details changed for Gavin James Reid on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Gavin James Reid on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(3 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 December 2011Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ on 5 December 2011 (1 page)
12 September 2011Company name changed aelius LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2011Company name changed aelius LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
7 February 2011Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 7 February 2011 (2 pages)
23 November 2010Termination of appointment of Joanne Kiernander as a director (2 pages)
23 November 2010Appointment of Gavin James Reid as a director (3 pages)
23 November 2010Termination of appointment of Joanne Kiernander as a director (2 pages)
23 November 2010Appointment of Gavin James Reid as a director (3 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)