Company NameMyinternswap Limited
Company StatusDissolved
Company Number08851595
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

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

Director

Director NameNicholas Simmons
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEngland.
StatusClosed
Appointed20 January 2014(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address6-7 Pollen Street
London
W1S 1NJ

Location

Registered Address6-7 Pollen Street
London
W1S 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

80 at £1Nicholas Simmons
80.00%
Ordinary
5 at £1Amelia Simmons
5.00%
Ordinary
5 at £1Isabella Simmons
5.00%
Ordinary
5 at £1Jill Scholes
5.00%
Ordinary
5 at £1Johnny Simmons
5.00%
Ordinary

Financials

Year2014
Net Worth-£16,643
Cash£8,319
Current Liabilities£752

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
17 October 2017Application to strike the company off the register (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
8 April 2016Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page)
8 April 2016Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
6 October 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
6 October 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2014Registered office address changed from 35 Paul Street, London. EC2A 4UQ England to New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 35 Paul Street, London. EC2A 4UQ England to New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP on 14 July 2014 (1 page)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)