Company NameMyddylton Maltings Limited
Company StatusDissolved
Company Number07963072
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameJulia Chapman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Secretary NameAnthony Chapman
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS

Location

Registered Address438 Ley Street
Ilford
Essex
IG2 7BS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Julia Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth£112
Current Liabilities£244

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Application to strike the company off the register (3 pages)
28 October 2015Application to strike the company off the register (3 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 September 2013Director's details changed for Julia Chapman on 10 June 2013 (2 pages)
24 September 2013Secretary's details changed for Anthony Chapman on 10 June 2013 (1 page)
24 September 2013Secretary's details changed for Anthony Chapman on 10 June 2013 (1 page)
24 September 2013Director's details changed for Julia Chapman on 10 June 2013 (2 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)