Company NameMyelation Ltd
Company StatusDissolved
Company Number06919878
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Director

Director NameMiss India Lily Alberta Hicks
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46a, Quay 5
Ordsall Lane
Salford
Lancs
M5 3NB

Location

Registered AddressCourthill House Suite 9
60, Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1 at £1Sarah Marsh
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2011Compulsory strike-off action has been suspended (1 page)
19 October 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 1
(4 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 1
(4 pages)
25 August 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 1
(4 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Registered office address changed from Unit 6B & C Hecla Works Mounsey Road Bamber Bridge Lancashire PR5 6LS on 24 March 2010 (1 page)
24 March 2010Registered office address changed from Unit 6B & C Hecla Works Mounsey Road Bamber Bridge Lancashire PR5 6LS on 24 March 2010 (1 page)
17 June 2009Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 June 2009Ad 01/06/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
1 June 2009Incorporation (16 pages)
1 June 2009Incorporation (16 pages)