Company NameNYMA Limited
Company StatusDissolved
Company Number03397201
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mark William Duff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1997(2 months after company formation)
Appointment Duration14 years, 2 months (closed 15 November 2011)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address238 Arkwrights
Harlow
Essex
CM20 3NE
Secretary NameMichelle Jane Duff
NationalityBritish
StatusClosed
Appointed05 September 1997(2 months after company formation)
Appointment Duration14 years, 2 months (closed 15 November 2011)
RoleCompany Director
Correspondence Address238 Arkwrights
Harlow
Essex
CM20 3NE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address238 Arkwrights
Harlow
Essex
CM20 3NE
RegionEast of England
ConstituencyHarlow
CountyEssex
WardNetteswell
Built Up AreaGreater London

Shareholders

65 at 1Michelle Jane Duff
65.00%
Ordinary
5 at 1Mark William Duff
5.00%
Ordinary
30 at 1S Duff & I Duff
30.00%
Ordinary

Financials

Year2014
Net Worth-£8,808
Cash£1,589
Current Liabilities£17,151

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
11 July 2010Director's details changed for Mark William Duff on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Mark William Duff on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Mark William Duff on 3 July 2010 (2 pages)
11 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-11
  • GBP 100
(4 pages)
11 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-11
  • GBP 100
(4 pages)
11 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-11
  • GBP 100
(4 pages)
16 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 July 2007Return made up to 03/07/07; full list of members (3 pages)
3 July 2007Return made up to 03/07/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 August 2006Return made up to 03/07/06; full list of members (3 pages)
25 August 2006Return made up to 03/07/06; full list of members (3 pages)
24 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
2 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
15 July 2005Return made up to 03/07/05; full list of members (3 pages)
15 July 2005Return made up to 03/07/05; full list of members (3 pages)
6 July 2004Return made up to 03/07/04; full list of members (3 pages)
6 July 2004Return made up to 03/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
18 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
18 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
15 July 2003Return made up to 03/07/03; full list of members (7 pages)
15 July 2003Return made up to 03/07/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
9 July 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
17 July 2002Return made up to 03/07/02; full list of members (6 pages)
17 July 2002Return made up to 03/07/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 April 2002Ad 07/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 2002Ad 07/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 2001Return made up to 03/07/01; full list of members (6 pages)
28 June 2001Return made up to 03/07/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 July 2000 (9 pages)
18 December 2000Full accounts made up to 31 July 2000 (9 pages)
5 July 2000Return made up to 03/07/00; full list of members (6 pages)
5 July 2000Return made up to 03/07/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 July 1999 (9 pages)
27 October 1999Full accounts made up to 31 July 1999 (9 pages)
30 July 1999Return made up to 03/07/99; no change of members (4 pages)
30 July 1999Return made up to 03/07/99; no change of members (4 pages)
24 December 1998Full accounts made up to 31 July 1998 (9 pages)
24 December 1998Full accounts made up to 31 July 1998 (9 pages)
25 July 1998Return made up to 03/07/98; full list of members (6 pages)
25 July 1998Return made up to 03/07/98; full list of members (6 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Registered office changed on 22/09/97 from: 1ST floor 8-10 stamford hill london N16 6XZ (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: 1ST floor 8-10 stamford hill london N16 6XZ (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997New secretary appointed (2 pages)
3 July 1997Incorporation (12 pages)