Company NameMydon Consulting Ltd
Company StatusDissolved
Company Number08396319
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Bernadette Marry Ramachander
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
TW9 1PL
Director NameMr Chelluri Ramesh Ramachander
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Richmond
TW9 1PL
Secretary NameChelluri Ramesh Ramachander
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 The Green
Richmond
TW9 1PL

Location

Registered Address1 The Green
Richmond
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
14 September 2020Application to strike the company off the register (1 page)
28 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 March 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
3 January 2019Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
30 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 March 2018Change of details for Mr Chelluri Ramesh Ramachander as a person with significant control on 19 July 2017 (2 pages)
9 March 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
9 March 2018Secretary's details changed for Chelluri Ramesh Ramachander on 19 July 2017 (1 page)
9 March 2018Change of details for Mrs Bernadette Marry Ramachander as a person with significant control on 19 July 2017 (2 pages)
28 February 2018Director's details changed for Mr Chelluri Ramesh Ramachander on 19 July 2017 (2 pages)
28 February 2018Director's details changed for Mrs Bernadette Marry Ramachander on 19 July 2017 (2 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
21 August 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 21 August 2017 (1 page)
21 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(5 pages)
10 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(5 pages)
3 February 2016Secretary's details changed for Chelluri Ramesh Ramachander on 3 February 2016 (1 page)
3 February 2016Director's details changed for Mr Chelluri Ramesh Ramachander on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Chelluri Ramesh Ramachander on 3 February 2016 (2 pages)
3 February 2016Secretary's details changed for Chelluri Ramesh Ramachander on 3 February 2016 (1 page)
3 February 2016Director's details changed for Mrs Bernadette Marry Ramachander on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mrs Bernadette Marry Ramachander on 3 February 2016 (2 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
(6 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
(6 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
(6 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page)
7 November 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
7 November 2014Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page)
7 November 2014Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page)
7 November 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
7 November 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
5 August 2014Registered office address changed from 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP England to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP England to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP England to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page)
24 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(6 pages)
24 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(6 pages)
24 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(6 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)