Company NameMythus Electrical & Mechanical Engineers Ltd
Company StatusDissolved
Company Number04460359
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Martin Robb
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleElectrical & Mechanical
Country of ResidenceEngland
Correspondence Address98 Saint Johns Road
Chelmsford
Essex
CM2 0TZ
Secretary NameMrs Pauline Denise Robb
NationalityBritish
StatusClosed
Appointed13 June 2003(1 year after company formation)
Appointment Duration7 years, 7 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 St Johns Road
Chelmsford
Essex
CM2 0TZ
Secretary NameMichael Hoy
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address1299 London Road
Leigh On Sea
Essex
SS9 2AD

Location

Registered AddressSecond Floor, 81-83 High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£23,090
Cash£8,494
Current Liabilities£33,185

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
15 December 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
27 July 2009Return made up to 13/06/09; full list of members (3 pages)
27 July 2009Return made up to 13/06/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 August 2008Return made up to 13/06/08; full list of members (3 pages)
22 August 2008Return made up to 13/06/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 November 2007Return made up to 13/06/07; full list of members (2 pages)
23 November 2007Return made up to 13/06/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
9 August 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
21 August 2006Return made up to 13/06/06; full list of members (2 pages)
21 August 2006Return made up to 13/06/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 December 2005Return made up to 13/06/05; full list of members (6 pages)
28 December 2005Return made up to 13/06/05; full list of members (6 pages)
8 November 2005Registered office changed on 08/11/05 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
8 November 2005Registered office changed on 08/11/05 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
19 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 February 2005Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
18 February 2005Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
25 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 June 2004Return made up to 13/06/04; full list of members (7 pages)
6 January 2004Compulsory strike-off action has been discontinued (1 page)
6 January 2004Compulsory strike-off action has been discontinued (1 page)
31 December 2003Return made up to 13/06/03; full list of members (6 pages)
31 December 2003Return made up to 13/06/03; full list of members (6 pages)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
4 December 2003New secretary appointed (3 pages)
4 December 2003New secretary appointed (3 pages)
13 June 2002Incorporation (14 pages)