Company NameMyhamam Ltd
Company StatusDissolved
Company Number08402888
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Linda Duberley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address20 Williams Lane
Mortlake
London
SW14 7AZ
Director NameMs Dominique Mameczko
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vine Cottages
Lancaster Park
Richmond Upon Thames
TW10 6AB
Secretary NameDominique Mameczko
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Vine Cottages
Lancaster Park
Richmond Upon Thames
TW10 6AB

Location

Registered Address2 Vine Cottages
Lancaster Park
Richmond
Surrey
TW10 6AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

50 at £1Dominique Mameczko
50.00%
Ordinary
50 at £1Linda Duberley
50.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Compulsory strike-off action has been discontinued (1 page)
3 August 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
25 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
7 February 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 7 February 2014 (1 page)
14 February 2013Incorporation (22 pages)
14 February 2013Incorporation (22 pages)