Company NameMygps Europe Ltd
Company StatusDissolved
Company Number07545959
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Dissolution Date27 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Albert Peter Foster
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-14 Canning Road
Harrow
Middlesex
HA3 7SJ
Director NameMr George Michael Frangeskou
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address52 Boxmoor Road
Kenton
Harrow
HA3 8LQ
Director NameMr Soterakis Pieri
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Canning Road
Harrow
Middlesex
HA3 7SJ
Secretary NameGeorge Michael Frangeskou
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address52 Boxmoor Road
Kenton
Harrow
HA3 8LQ

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Albert Peter Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£2,582
Cash£6,543
Current Liabilities£109,894

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
27 February 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
24 June 2014Registered office address changed from 35 Grafton Way London W1T 5DB on 24 June 2014 (2 pages)
24 June 2014Registered office address changed from 35 Grafton Way London W1T 5DB on 24 June 2014 (2 pages)
23 June 2014Appointment of a voluntary liquidator (1 page)
23 June 2014Statement of affairs with form 4.19 (7 pages)
23 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2014Appointment of a voluntary liquidator (1 page)
23 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2014Statement of affairs with form 4.19 (7 pages)
24 April 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Termination of appointment of Soterakis Pieri as a director on 1 January 2014 (1 page)
24 April 2014Appointment of Mr Albert Peter Foster as a director on 1 January 2014 (2 pages)
24 April 2014Termination of appointment of Soterakis Pieri as a director on 1 January 2014 (1 page)
24 April 2014Appointment of Mr Albert Peter Foster as a director on 1 January 2014 (2 pages)
24 April 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Termination of appointment of Soterakis Pieri as a director on 1 January 2014 (1 page)
24 April 2014Appointment of Mr Albert Peter Foster as a director on 1 January 2014 (2 pages)
24 April 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
20 February 2014Satisfaction of charge 1 in full (3 pages)
20 February 2014Satisfaction of charge 2 in full (3 pages)
20 February 2014Satisfaction of charge 2 in full (3 pages)
20 February 2014Satisfaction of charge 1 in full (3 pages)
13 January 2014Annual return made up to 5 December 2013 with a full list of shareholders (3 pages)
13 January 2014Annual return made up to 5 December 2013 with a full list of shareholders (3 pages)
13 January 2014Annual return made up to 5 December 2013 with a full list of shareholders (3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
3 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 December 2011Registered office address changed from 52 Boxmoor Road Kenton Harrow Middlesex HA3 8LQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 52 Boxmoor Road Kenton Harrow Middlesex HA3 8LQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 52 Boxmoor Road Kenton Harrow Middlesex HA3 8LQ England on 5 December 2011 (1 page)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
2 December 2011Termination of appointment of George Michael Frangeskou as a secretary on 28 February 2011 (1 page)
2 December 2011Termination of appointment of George Michael Frangeskou as a secretary on 28 February 2011 (1 page)
2 December 2011Termination of appointment of George Michael Frangeskou as a director on 28 February 2011 (1 page)
2 December 2011Termination of appointment of George Michael Frangeskou as a director on 28 February 2011 (1 page)
2 December 2011Appointment of Mr Soterakis Pieri as a director on 28 February 2011 (2 pages)
2 December 2011Appointment of Mr Soterakis Pieri as a director on 28 February 2011 (2 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 March 2011Secretary's details changed for George Frangeskou on 9 March 2011 (3 pages)
29 March 2011Secretary's details changed for George Frangeskou on 9 March 2011 (3 pages)
29 March 2011Secretary's details changed for George Frangeskou on 9 March 2011 (3 pages)
28 February 2011Incorporation (22 pages)
28 February 2011Incorporation (22 pages)