Company NameM Y O Limited
DirectorHayati Ongoren
Company StatusActive - Proposal to Strike off
Company Number09292761
CategoryPrivate Limited Company
Incorporation Date3 November 2014(9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hayati Ongoren
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55a Denmark Hill
London
SE5 8RS
Director NameMr Hakki Parlak
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55a Denmark Hill
London
SE5 8RS
Secretary NameMr Andy Kotonou
StatusResigned
Appointed01 August 2015(9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2021)
RoleCompany Director
Correspondence Address838 Wickham Road
Croydon
CR0 8ED

Location

Registered Address13 Chaffinch Close
Surbiton
KT6 7PG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

50 at £1Hakki Parlak
50.00%
Ordinary
50 at £1Hayati Ongoren
50.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return27 January 2022 (2 years, 2 months ago)
Next Return Due10 February 2023 (overdue)

Charges

31 January 2016Delivered on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 51 brighton road surbiton surrey.
Outstanding
12 March 2015Delivered on: 13 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2021Accounts for a dormant company made up to 30 November 2019 (2 pages)
26 February 2021Registered office address changed from 838 Wickham Road Croydon CR0 8ED England to 838 Wickham Road Croydon CR0 8ED on 26 February 2021 (1 page)
26 February 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
7 January 2021Registered office address changed from PO Box 76841 Camberwell London SE5 5LQ England to 838 Wickham Road Croydon CR0 8ED on 7 January 2021 (1 page)
11 May 2020Registered office address changed from 55a Denmark Hill London SE5 8RS to PO Box 76841 Camberwell London SE5 5LQ on 11 May 2020 (1 page)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
31 January 2020Confirmation statement made on 3 November 2019 with no updates (3 pages)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
13 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019Confirmation statement made on 3 November 2018 with no updates (3 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
13 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
10 January 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
6 November 2017Micro company accounts made up to 30 November 2016 (3 pages)
6 November 2017Micro company accounts made up to 30 November 2016 (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
30 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 February 2016Registration of charge 092927610002, created on 31 January 2016 (9 pages)
11 February 2016Registration of charge 092927610002, created on 31 January 2016 (9 pages)
24 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
12 September 2015Appointment of Mr Andy Kotonou as a secretary on 1 August 2015 (2 pages)
12 September 2015Appointment of Mr Andy Kotonou as a secretary on 1 August 2015 (2 pages)
12 September 2015Appointment of Mr Andy Kotonou as a secretary on 1 August 2015 (2 pages)
13 March 2015Registration of charge 092927610001, created on 12 March 2015 (5 pages)
13 March 2015Registration of charge 092927610001, created on 12 March 2015 (5 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 100
(37 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 100
(37 pages)