Company NameMYTV Ltd
Company StatusDissolved
Company Number11223111
CategoryPrivate Limited Company
Incorporation Date23 February 2018(6 years, 2 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Costel Alexa
Date of BirthMay 1978 (Born 46 years ago)
NationalityRomanian
StatusClosed
Appointed23 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Glebe Road
Stanmore
HA7 4EJ
Secretary NameMr Adrian Chiscop
StatusClosed
Appointed22 June 2018(3 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2022)
RoleCompany Director
Correspondence Address60 Stonegrove Gardens
Edgware
HA8 7TE
Director NameMr Adrian Chiscop
Date of BirthJuly 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed05 July 2018(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Glebe Road
Stanmore
HA7 4EJ
Director NameMr Adrian Chiscop
Date of BirthJuly 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed23 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Stonegrove Gardens Stonegrove Gardens
Edgware
HA8 7TE
Secretary NameMr Adrian Chiscop
StatusResigned
Appointed23 June 2018(3 months, 4 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 02 July 2018)
RoleCompany Director
Correspondence Address60 Stonegrove Gardens Stonegrove Gardens
Edgware
HA8 7TE

Location

Registered Address25 Glebe Road
Stanmore
HA7 4EJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End27 February

Filing History

11 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
18 July 2021Registered office address changed from 25 Glebe Road Stanmore HA7 4EJ England to 25 Glebe Road Stanmore Middlesex HA7 4EJ on 18 July 2021 (1 page)
18 July 2021Registered office address changed from 25 Glebe Road Stanmore Middlesex HA7 4EJ England to 25 Glebe Road Stanmore HA7 4EJ on 18 July 2021 (1 page)
18 July 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 25 Glebe Road Stanmore HA7 4EJ on 18 July 2021 (1 page)
16 July 2021Registered office address changed from 25 Glebe Road Stanmore HA7 4EJ England to 20-22 Wenlock Road London N1 7GU on 16 July 2021 (1 page)
16 July 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 16 July 2021 (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
8 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
24 August 2020Registered office address changed from 93 Watling Avenue Burnt Oak Edgware HA8 0LA England to 25 Glebe Road Stanmore HA7 4EJ on 24 August 2020 (1 page)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
23 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
28 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
9 July 2018Registered office address changed from 16 Watling Avenue Edgware HA8 0LW England to 93 Watling Avenue Burnt Oak Edgware HA8 0LA on 9 July 2018 (1 page)
6 July 2018Appointment of Mr Adrian Chiscop as a director on 5 July 2018 (2 pages)
2 July 2018Termination of appointment of Adrian Chiscop as a secretary on 2 July 2018 (1 page)
25 June 2018Appointment of Mr Adrian Chiscop as a secretary on 22 June 2018 (2 pages)
23 June 2018Appointment of Mr Adrian Chiscop as a secretary on 23 June 2018 (2 pages)
19 June 2018Termination of appointment of Adrian Chiscop as a director on 18 June 2018 (1 page)
15 June 2018Registered office address changed from 3 the Shrubberies George Lane South Woodford E18 1BG England to 16 Watling Avenue Edgware HA8 0LW on 15 June 2018 (1 page)
23 February 2018Incorporation
Statement of capital on 2018-02-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)