Company NameMyristic Limited
Company StatusDissolved
Company Number08962531
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)
Dissolution Date7 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameFeng Qiu
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Aigubrth Mansion Mowll Street
London
Sw9 Oep

Location

Registered Address10-12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
7 September 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
17 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
12 August 2015Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP to 10-12 New College Parade Finchley Road London NW3 5EP on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP to 10-12 New College Parade Finchley Road London NW3 5EP on 12 August 2015 (2 pages)
3 August 2015Statement of affairs with form 4.19 (5 pages)
3 August 2015Appointment of a voluntary liquidator (1 page)
3 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-20
(1 page)
3 August 2015Appointment of a voluntary liquidator (1 page)
3 August 2015Statement of affairs with form 4.19 (5 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)