Company NameMygeeq Holdings Limited
Company StatusDissolved
Company Number07365118
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Dissolution Date30 July 2015 (8 years, 9 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 Martin Allen
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Bridge Road
Wellington
Telford
Shropshire
TF1 1EB
Director NameMr Stephen James Walsh
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Bridge Road
Wellington
Telford
Shropshire
TF1 1EB
Director NameMr Timothy Charles Bullock
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(12 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4 3AQ
Director NameMr Paul Anthony Newey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(12 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4 3AQ

Location

Registered AddressDevonshire House 1
Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

35k at £1New Wave Ventures LLP
97.22%
Redeemable Preference
580 at £1Martin Allen
1.61%
Ordinary A
370 at £1New Wave Ventures LLP
1.03%
Ordinary A
50 at £1Stephen James Walsh
0.14%
Ordinary B

Financials

Year2014
Net Worth-£16,538
Cash£61,943
Current Liabilities£15,382

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Final Gazette dissolved following liquidation (1 page)
30 July 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
30 April 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
18 June 2014Liquidators' statement of receipts and payments to 9 April 2014 (7 pages)
18 June 2014Liquidators' statement of receipts and payments to 9 April 2014 (7 pages)
18 June 2014Liquidators statement of receipts and payments to 9 April 2014 (7 pages)
18 June 2014Liquidators statement of receipts and payments to 9 April 2014 (7 pages)
7 May 2013Registered office address changed from 15 Bridge Road Wellington Telford Shropshire TF1 1EB United Kingdom on 7 May 2013 (3 pages)
7 May 2013Registered office address changed from 15 Bridge Road Wellington Telford Shropshire TF1 1EB United Kingdom on 7 May 2013 (3 pages)
7 May 2013Registered office address changed from 15 Bridge Road Wellington Telford Shropshire TF1 1EB United Kingdom on 7 May 2013 (3 pages)
19 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2013Statement of affairs with form 4.19 (5 pages)
19 April 2013Appointment of a voluntary liquidator (1 page)
19 April 2013Appointment of a voluntary liquidator (1 page)
19 April 2013Statement of affairs with form 4.19 (5 pages)
19 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2012Termination of appointment of Stephen Walsh as a director (1 page)
11 September 2012Termination of appointment of Stephen Walsh as a director (1 page)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 36,000
(5 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 36,000
(5 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 36,000
(5 pages)
29 August 2012Termination of appointment of Timothy Bullock as a director (1 page)
29 August 2012Termination of appointment of Paul Newey as a director (1 page)
29 August 2012Termination of appointment of Timothy Bullock as a director (1 page)
29 August 2012Termination of appointment of Paul Newey as a director (1 page)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 May 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
31 May 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
3 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
3 November 2011Change of share class name or designation (2 pages)
3 November 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 36,000
(8 pages)
3 November 2011Change of share class name or designation (2 pages)
3 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
3 November 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 36,000
(8 pages)
25 October 2011Appointment of Mr Paul Anthony Newey as a director (2 pages)
25 October 2011Appointment of Mr Timothy Charles Bullock as a director (2 pages)
25 October 2011Appointment of Mr Paul Anthony Newey as a director (2 pages)
25 October 2011Appointment of Mr Timothy Charles Bullock as a director (2 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 February 2011Director's details changed for Mr Martin Allen on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Martin Allen on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Martin Allen on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Martin Allen on 18 February 2011 (2 pages)
23 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1,000.00
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1,000.00
(4 pages)
23 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1,000.00
(4 pages)
3 September 2010Incorporation (23 pages)
3 September 2010Incorporation (23 pages)