Company NameMynewracket Limited
Company StatusDissolved
Company Number07648904
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMark Daniel Love
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53b Purley Bury Avenue
Purley
Surrey
CR8 1JF
Director NameAndrew Martyn Ross
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53b Purley Bury Avenue
Purley
Surrey
CR8 1JF
Secretary NameMark Daniel Love
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address53b Purley Bury Avenue
Purley
Surrey
CR8 1JF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew Martyn Ross
50.00%
Ordinary
1 at £1Mark Love
50.00%
Ordinary

Financials

Year2014
Net Worth£1,510
Current Liabilities£4,490

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
22 June 2017Application to strike the company off the register (3 pages)
22 June 2017Application to strike the company off the register (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 August 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
9 May 2012Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2
(4 pages)
6 January 2012Appointment of Andrew Martyn Ross as a director (2 pages)
6 January 2012Appointment of Mark Daniel Love as a director (2 pages)
6 January 2012Appointment of Mark Daniel Love as a director (2 pages)
6 January 2012Appointment of Andrew Martyn Ross as a director (2 pages)
19 October 2011Appointment of Mark Daniel Love as a secretary (2 pages)
19 October 2011Appointment of Mark Daniel Love as a secretary (2 pages)
3 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
3 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)