Company NameMYJD Ltd
Company StatusDissolved
Company Number07606818
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lakhvinder Singh Verdi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2019(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 05 January 2021)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address152-154 The Grove
London
E15 1NS
Director NameMr Kye John Wheatley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2019(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152-154 The Grove
London
E15 1NS
Secretary NameMr Kye John Wheatley
StatusClosed
Appointed22 November 2019(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 05 January 2021)
RoleCompany Director
Correspondence Address152-154 The Grove
London
E15 1NS
Director NameMr Justin Wade Bessenger
Date of BirthFebruary 1985 (Born 39 years ago)
NationalitySouth African
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a City Business Centre, Lower Road
London
SE16 2XB
Secretary NameMr Dillon Peter Heger
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address152-154 The Grove
London
E15 1NS

Location

Registered Address152-154 The Grove
London
E15 1NS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dillon Peter Heger
50.00%
Ordinary
1 at £1Justin Wade Bessenger
50.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
13 October 2020Application to strike the company off the register (1 page)
9 October 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
24 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
11 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
5 December 2019Cessation of Dillon Peter Heger as a person with significant control on 22 November 2019 (1 page)
5 December 2019Appointment of Mr Kye John Wheatley as a director on 22 November 2019 (2 pages)
5 December 2019Cessation of Justin Wade Bessenger as a person with significant control on 22 November 2019 (1 page)
5 December 2019Notification of Keatons Group Limited as a person with significant control on 22 November 2019 (2 pages)
5 December 2019Termination of appointment of Dillon Peter Heger as a secretary on 22 November 2019 (1 page)
5 December 2019Appointment of Mr Kye John Wheatley as a secretary on 22 November 2019 (2 pages)
5 December 2019Registered office address changed from 16-18 16-18 Creek Road London SE8 3BN to 152-154 the Grove London E15 1NS on 5 December 2019 (1 page)
5 December 2019Appointment of Mr Lakhvinder Singh Verdi as a director on 22 November 2019 (2 pages)
5 December 2019Termination of appointment of Justin Wade Bessenger as a director on 22 November 2019 (1 page)
26 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
23 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
9 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
14 January 2015Registered office address changed from 37 Bywater Place London England SE16 5NE to 16-18 16-18 Creek Road London SE8 3BN on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 37 Bywater Place London England SE16 5NE to 16-18 16-18 Creek Road London SE8 3BN on 14 January 2015 (1 page)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
12 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
25 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
19 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
14 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)