Company NameMycargossip Limited
Company StatusDissolved
Company Number08244387
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 5 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMiss Charlotte Beth Leuw
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10/14 Accommodation Road
Golders Green
London
NW11 8ED

Contact

Websitewww.mycargossip.com
Email address[email protected]

Location

Registered Address10/14 Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
8 June 2016Application to strike the company off the register (3 pages)
8 June 2016Application to strike the company off the register (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 400.91
(4 pages)
26 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 400.91
(4 pages)
26 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 400.91
(4 pages)
18 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 400.91
(4 pages)
18 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 400.91
(4 pages)
18 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 400.91
(4 pages)
15 July 2014Resolutions
  • RES13 ‐ Sub division 20/05/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(39 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Resolutions
  • RES13 ‐ Sub division 20/05/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(39 pages)
3 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 400.91
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 400.91
(4 pages)
3 June 2014Sub-division of shares on 20 May 2014 (5 pages)
3 June 2014Sub-division of shares on 20 May 2014 (5 pages)
9 April 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
9 April 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
8 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (3 pages)
8 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (3 pages)
8 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (3 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)