Company NameMyturn Limited
Company StatusDissolved
Company Number08611169
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Oliver Glazer
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bletchley Court
Stanmore
Middlesex
HA7 1FP
Director NameMr Dean Jonathan Aaron Leslie
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wright Close
Bushey
Hertfordshire
WD23 2FH

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2016Application to strike the company off the register (3 pages)
1 July 2016Application to strike the company off the register (3 pages)
25 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
18 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Dean Jonathan Aaron Leslie on 1 July 2014 (2 pages)
30 July 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom to 66 Prescot Street London E1 8NN on 30 July 2014 (1 page)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom to 66 Prescot Street London E1 8NN on 30 July 2014 (1 page)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Director's details changed for Mr Dean Jonathan Aaron Leslie on 1 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Dean Jonathan Aaron Leslie on 1 July 2014 (2 pages)
16 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(44 pages)
16 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(44 pages)