Company NameMystra Limited
Company StatusDissolved
Company Number02713767
CategoryPrivate Limited Company
Incorporation Date12 May 1992(31 years, 11 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Peter Rhodes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(same day as company formation)
RoleComputer Contractor
Country of ResidenceUnited Kingdom
Correspondence Address84 Lampern Crescent
Billericay
Essex
CM12 0FD
Secretary NameMrs Jean Florence Rhodes
NationalityBritish
StatusClosed
Appointed12 May 1992(same day as company formation)
RoleProfessional Fundraiser
Correspondence AddressTir Nan Og Stock Road
Stock
Ingatestone
Essex
CM4 9PN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressCopplestone Unsworth And Co
9 Abbey Square
Chester
CH1 2HU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£18,505
Cash£26,267
Current Liabilities£16,013

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2007Application for striking-off (1 page)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 June 2006Return made up to 12/05/06; full list of members (2 pages)
19 July 2005Return made up to 12/05/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 June 2004Return made up to 12/05/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
30 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
8 November 2002Registered office changed on 08/11/02 from: the fletcher thompson practice LTD newton hall newton cambridge CB2 5PE (1 page)
14 May 2002Return made up to 12/05/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
17 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(6 pages)
26 March 2001Accounts made up to 31 May 2000 (11 pages)
25 May 2000Return made up to 12/05/00; full list of members (6 pages)
18 January 2000Accounts made up to 31 May 1999 (12 pages)
24 August 1999Registered office changed on 24/08/99 from: fletcher thompson chartered accountants barington road orwell royston hertfordshire SG8 5QP (1 page)
4 June 1999Return made up to 12/05/99; full list of members (6 pages)
27 April 1999Registered office changed on 27/04/99 from: tir-nan-og stock road stock,ingatestone essex CM4 9PN (1 page)
26 March 1999Accounts made up to 31 May 1998 (12 pages)
26 March 1999Ad 30/04/93--------- £ si 100@1 (2 pages)
24 May 1998Return made up to 12/05/98; no change of members (4 pages)
6 March 1998Accounts made up to 31 May 1997 (12 pages)
23 May 1997Return made up to 12/05/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
18 July 1996Accounts for a small company made up to 31 May 1995 (3 pages)
29 April 1996Return made up to 12/05/96; full list of members (6 pages)
24 May 1995Return made up to 12/05/95; no change of members (4 pages)