Company NameMy Supplement Check Ltd
Company StatusDissolved
Company Number07530597
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameAlexander & Bird Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Lewis Nicholas Bird
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Station Road
London
E4 6AG
Director NameMr Alexander Marlow
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Station Road
London
E4 6AG
Director NameMr Daniel Stephen Jones
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Station Road
London
E4 6AG
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.mysupplementcheck.co.uk

Location

Registered Address147 Station Road
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Alexander Marlow
33.33%
Ordinary
50 at £1Daniel Jones
33.33%
Ordinary
50 at £1Lewis Bird
33.33%
Ordinary

Accounts

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

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 150
(4 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 150
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 150
(4 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 150
(4 pages)
13 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
13 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
1 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 April 2014Registered office address changed from Unit 4 Feltimores Park Chalk Lane Harlow Essex CM17 0PF on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Unit 4 Feltimores Park Chalk Lane Harlow Essex CM17 0PF on 24 April 2014 (1 page)
13 March 2014Company name changed alexander & bird LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-02-16
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2014Company name changed alexander & bird LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-02-16
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 150
(4 pages)
12 March 2014Registered office address changed from 96 Abbeydale Close Church Langley Harlow Essex CM17 9QB on 12 March 2014 (1 page)
12 March 2014Statement of capital following an allotment of shares on 6 September 2013
  • GBP 150
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 6 September 2013
  • GBP 150
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 6 September 2013
  • GBP 150
(3 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 150
(4 pages)
12 March 2014Registered office address changed from 96 Abbeydale Close Church Langley Harlow Essex CM17 9QB on 12 March 2014 (1 page)
26 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 September 2013Appointment of Mr Daniel Stephen Jones as a director (2 pages)
6 September 2013Appointment of Mr Daniel Stephen Jones as a director (2 pages)
22 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
11 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
11 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
28 February 2012Director's details changed for Mr Lewis Nicholas Bird on 23 February 2012 (2 pages)
28 February 2012Director's details changed for Alexander Marlow on 23 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Lewis Nicholas Bird on 23 February 2012 (2 pages)
28 February 2012Director's details changed for Alexander Marlow on 23 February 2012 (2 pages)
27 February 2012Registered office address changed from the Old Court House 26a Church Street Bishops Stortford Hertfordshire CM23 2LY United Kingdom on 27 February 2012 (2 pages)
27 February 2012Registered office address changed from the Old Court House 26a Church Street Bishops Stortford Hertfordshire CM23 2LY United Kingdom on 27 February 2012 (2 pages)
14 March 2011Appointment of Alexander Marlow as a director (3 pages)
14 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 100
(4 pages)
14 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 100
(4 pages)
14 March 2011Appointment of Lewis Nicholas Bird as a director (3 pages)
14 March 2011Appointment of Lewis Nicholas Bird as a director (3 pages)
14 March 2011Appointment of Alexander Marlow as a director (3 pages)
15 February 2011Termination of appointment of Elizabeth Ann Davies as a director (1 page)
15 February 2011Termination of appointment of Elizabeth Ann Davies as a director (1 page)
15 February 2011Incorporation (22 pages)
15 February 2011Incorporation (22 pages)