London
N6 6QY
Director Name | Mr Christopher James Clarke |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Portland Road Bishop's Stortford Hertfordshire CM23 3SJ |
Director Name | Mr Nigel Reuter Holder |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2015) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Hortons High Street Debden Saffron Walden Essex CB11 3LE |
Website | www.myfm.co.uk/ |
---|---|
Telephone | 07 538987995 |
Telephone region | Mobile |
Registered Address | 1 Church Walk London N6 6QY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
1 at £1 | Myfm LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Termination of appointment of Nigel Reuter Holder as a director on 1 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Nigel Reuter Holder as a director on 1 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Nigel Reuter Holder as a director on 1 July 2015 (1 page) |
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 February 2015 | Registered office address changed from 8 the Mount Worcester Park Surrey KT4 8UD to 1 Church Walk London N6 6QY on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 8 the Mount Worcester Park Surrey KT4 8UD to 1 Church Walk London N6 6QY on 24 February 2015 (1 page) |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr Nigel Reuter Holder on 4 March 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Nigel Reuter Holder on 4 March 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Nigel Reuter Holder on 4 March 2014 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Nigel Reuter Holder on 1 August 2013 (2 pages) |
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Director's details changed for Mr Nigel Reuter Holder on 1 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Nigel Reuter Holder on 1 August 2013 (2 pages) |
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 October 2012 | Registered office address changed from St. Clements House 27-28 Clements Lane London EC4N 7AE England on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Registered office address changed from St. Clements House 27-28 Clements Lane London EC4N 7AE England on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Termination of appointment of Christopher Clarke as a director (1 page) |
21 March 2012 | Termination of appointment of Christopher Clarke as a director (1 page) |
20 March 2012 | Termination of appointment of Christopher Clarke as a director (1 page) |
20 March 2012 | Appointment of Mr Nigel Reuter Holder as a director (2 pages) |
20 March 2012 | Appointment of Mr Ulf Muller as a director (2 pages) |
20 March 2012 | Termination of appointment of Christopher Clarke as a director (1 page) |
20 March 2012 | Appointment of Mr Ulf Muller as a director (2 pages) |
20 March 2012 | Appointment of Mr Nigel Reuter Holder as a director (2 pages) |
23 February 2012 | Change of name notice (1 page) |
23 February 2012 | Change of name notice (1 page) |
23 February 2012 | Company name changed myfm LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Company name changed myfm LIMITED\certificate issued on 23/02/12
|
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
10 January 2012 | Change of name notice (2 pages) |
10 January 2012 | Change of name notice (2 pages) |
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|