Company NameMYKA Print Ltd
Company StatusDissolved
Company Number07179999
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Director

Director NameFrank Baidoo
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleSales Advisor
Country of ResidenceUnited Kingdom
Correspondence Address41 Portsea Road
Tilbury
RM18 8AX

Location

Registered Address41 Portsea Road
Tilbury
Essex
RM18 8AX
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury St Chads
Built Up AreaGrays

Shareholders

100 at £100Frank Baidoo
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
20 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 10,000
(3 pages)
20 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 10,000
(3 pages)
20 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 10,000
(3 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(3 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(3 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(3 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
14 March 2011Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 14 March 2011 (1 page)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)