Company NamePk&Mya Ltd
Company StatusDissolved
Company Number10917963
CategoryPrivate Limited Company
Incorporation Date16 August 2017(6 years, 8 months ago)
Dissolution Date9 May 2023 (11 months, 4 weeks ago)
Previous Name10917963 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMiss Prashanthi Kumaraswamy
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Palmerston Road
Buckhurst Hill
IG9 5PA

Location

Registered Address41 Palmerston Road
Buckhurst Hill
IG9 5PA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 August 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 August

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
8 February 2023Application to strike the company off the register (1 page)
17 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
13 June 2022Accounts for a dormant company made up to 30 August 2021 (2 pages)
11 May 2022Change of name notice (2 pages)
11 May 2022Company name changed 10917963 LTD\certificate issued on 11/05/22
  • RES15 ‐ Change company name resolution on 2022-03-01
(2 pages)
22 April 2022Registered office address changed from 207 Regent Street London W1B 3HH England to 41 Palmerston Road Buckhurst Hill IG9 5PA on 22 April 2022 (1 page)
1 March 2022Administrative restoration application (4 pages)
1 March 2022Confirmation statement made on 15 August 2021 with no updates (2 pages)
18 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
25 May 2021Micro company accounts made up to 30 August 2020 (5 pages)
28 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
27 July 2020Registered office address changed from 30 Wanstaed Park Road Wanstead Park Road Ilford IG1 3TG United Kingdom to 207 Regent Street London W1B 3HH on 27 July 2020 (1 page)
7 May 2020Correction of a Director's date of birth incorrectly stated on incorporation / miss prashanthi kumaraswamy (2 pages)
21 April 2020Micro company accounts made up to 30 August 2019 (5 pages)
25 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 30 August 2018 (5 pages)
15 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
27 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
16 August 2017Incorporation
Statement of capital on 2017-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 August 2017Incorporation
Statement of capital on 2017-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Directors date of birth on the IN01 was removed from the public register on 23/04/2020 as it was factually inaccurate or was derived from something factually inaccurate.
(10 pages)