Company NameMy Life Learning Limited
Company StatusDissolved
Company Number03981410
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesExpress Homes Limited and My Life Homes Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAndrew Christian Azzopardi
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Director NameKevin Daniel Willis
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleEstate Agents
Correspondence Address13 Chequers Lane
Dagenham
Essex
RM9 6LA
Secretary NameMrs Eleanor Roslyn Azzopardi
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rowan Grove
Aveley
Essex
RM15 4SW

Location

Registered Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Andrew Christian Azzopardi
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,629
Cash£5,701
Current Liabilities£83,330

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
26 May 2020Application to strike the company off the register (1 page)
22 October 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
29 May 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
10 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
9 November 2018Withdraw the company strike off application (1 page)
8 November 2018Application to strike the company off the register (3 pages)
30 May 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
25 August 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
25 August 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 October 2014Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
16 April 2014Company name changed my life homes LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Company name changed my life homes LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 May 2010Director's details changed for Andrew Christian Azzopardi on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Andrew Christian Azzopardi on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
8 February 2010Company name changed express homes LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(2 pages)
8 February 2010Company name changed express homes LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(2 pages)
12 January 2010Change of name notice (2 pages)
12 January 2010Change of name notice (2 pages)
23 December 2009Registered office address changed from 1 Chequers Parade Ripple Road Dagenham Essex RM9 6RT on 23 December 2009 (1 page)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 December 2009Registered office address changed from 1 Chequers Parade Ripple Road Dagenham Essex RM9 6RT on 23 December 2009 (1 page)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 August 2009Return made up to 25/05/09; full list of members (3 pages)
3 August 2009Return made up to 25/05/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 June 2008Appointment terminated secretary eleanor azzopardi (1 page)
3 June 2008Appointment terminated secretary eleanor azzopardi (1 page)
2 June 2008Return made up to 25/05/08; full list of members (3 pages)
2 June 2008Return made up to 25/05/08; full list of members (3 pages)
19 September 2007Return made up to 25/05/07; full list of members (2 pages)
19 September 2007Return made up to 25/05/07; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Secretary's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 June 2006Return made up to 25/05/06; full list of members (2 pages)
15 June 2006Return made up to 25/05/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 June 2005Return made up to 25/05/05; full list of members (2 pages)
8 June 2005Return made up to 25/05/05; full list of members (2 pages)
7 June 2005Secretary's particulars changed (1 page)
7 June 2005Secretary's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 November 2004Registered office changed on 18/11/04 from: 9 chequers lane dagenham essex RM9 6LA (1 page)
18 November 2004Registered office changed on 18/11/04 from: 9 chequers lane dagenham essex RM9 6LA (1 page)
13 May 2004Return made up to 27/04/04; full list of members (6 pages)
13 May 2004Return made up to 27/04/04; full list of members (6 pages)
13 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
13 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Return made up to 27/04/03; full list of members (7 pages)
12 May 2003Director resigned (1 page)
12 May 2003Return made up to 27/04/03; full list of members (7 pages)
27 April 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
27 April 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
13 February 2003Registered office changed on 13/02/03 from: 2A approach road london E2 9LY (1 page)
13 February 2003Registered office changed on 13/02/03 from: 2A approach road london E2 9LY (1 page)
2 May 2002Return made up to 27/04/02; full list of members (7 pages)
2 May 2002Return made up to 27/04/02; full list of members (7 pages)
11 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
11 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
23 July 2001Return made up to 27/04/01; full list of members (6 pages)
23 July 2001Return made up to 27/04/01; full list of members (6 pages)
27 April 2000Incorporation (15 pages)
27 April 2000Incorporation (15 pages)