Company NameMyfav Ltd
DirectorArun Manickam
Company StatusActive - Proposal to Strike off
Company Number10563128
CategoryPrivate Limited Company
Incorporation Date13 January 2017(7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Arun Manickam
Date of BirthMay 1976 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed13 January 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix Business Centre 167 Station Road
Edgware
HA8 7JU
Secretary NameMr Arun Manickam
StatusCurrent
Appointed13 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stag Long Lane
Rickmansworth
WD3 5BT

Location

Registered AddressMatrix Business Centre
167 Station Road
Edgware
HA8 7JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return2 May 2021 (2 years, 11 months ago)
Next Return Due16 May 2022 (overdue)

Filing History

10 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2021Micro company accounts made up to 31 January 2020 (2 pages)
7 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
16 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
7 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 January 2019 (2 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
9 July 2019Change of details for Mr Arun Manickam as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Arun Manickam on 8 July 2019 (2 pages)
8 July 2019Registered office address changed from The Stag Long Lane Heronsgate Rickmansworth WD3 5BT England to Matrix Business Centre 167 Station Road Edgware HA8 7JU on 8 July 2019 (1 page)
7 June 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
9 October 2018Sub-division of shares on 17 January 2018 (4 pages)
14 September 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 157.5
(3 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
1 May 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 0.1
(3 pages)
1 May 2018Statement of capital following an allotment of shares on 19 January 2018
  • GBP 150
(3 pages)
17 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 17/01/2018
(2 pages)
9 April 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
16 January 2018Notification of Arun Manickam as a person with significant control on 13 January 2017 (2 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
15 January 2018Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to The Stag Long Lane Heronsgate Rickmansworth WD3 5BT on 15 January 2018 (1 page)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 100
(40 pages)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 100
(40 pages)