Company NameMyoproducts Limited
Company StatusDissolved
Company Number08016169
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr David Lintonbon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address90 Campion Road
Hatfield
Hertfordshire
AL10 9FT
Director NameMrs Stefania Gwendolin Lintonbon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Campion Road
Hatfield
Hertfordshire
AL10 9FT
Secretary NameMr David Lintonbon
StatusClosed
Appointed01 May 2019(7 years, 1 month after company formation)
Appointment Duration3 years (closed 24 May 2022)
RoleCompany Director
Correspondence Address90 Campion Road
Hatfield
AL10 9FT

Contact

Websitewww.myoproducts.co.uk
Telephone020 33901784
Telephone regionLondon

Location

Registered Address115 Brunswick Park Road
London
N11 1EA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1David Lintonbon
50.00%
Ordinary
50 at £1Stefania Gwendolin Lintonbon
50.00%
Ordinary

Financials

Year2014
Net Worth-£327
Current Liabilities£907

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
9 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
27 December 2019Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
13 May 2019Appointment of Mr David Lintonbon as a secretary on 1 May 2019 (2 pages)
24 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
7 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
22 May 2018Change of details for Mr David Lintonbon as a person with significant control on 22 May 2018 (2 pages)
22 May 2018Change of details for Mrs Stefania Gwendolin Lintonbon as a person with significant control on 22 May 2018 (2 pages)
22 May 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
22 May 2018Confirmation statement made on 2 April 2018 with updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 November 2016Registered office address changed from 115 Brunswick Park Road London N11 1EA England to 115 Brunswick Park Road London N11 1EA on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 115 Brunswick Park Road London N11 1EA England to 115 Brunswick Park Road London N11 1EA on 30 November 2016 (1 page)
29 November 2016Registered office address changed from Great North Business Centre 82 Great North Road North Place Hatfield Hertfordshire AL9 5BL England to 115 Brunswick Park Road London N11 1EA on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Great North Business Centre 82 Great North Road North Place Hatfield Hertfordshire AL9 5BL England to 115 Brunswick Park Road London N11 1EA on 29 November 2016 (1 page)
17 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 January 2016Registered office address changed from The Weltech Business Centre Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England to Great North Business Centre 82 Great North Road North Place Hatfield Hertfordshire AL9 5BL on 10 January 2016 (1 page)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 January 2016Registered office address changed from The Weltech Business Centre Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England to Great North Business Centre 82 Great North Road North Place Hatfield Hertfordshire AL9 5BL on 10 January 2016 (1 page)
13 August 2015Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG to The Weltech Business Centre Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA on 13 August 2015 (1 page)
13 August 2015Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG to The Weltech Business Centre Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA on 13 August 2015 (1 page)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)