Company NameMyron Flavors & Fragrances Limited
Company StatusDissolved
Company Number06315165
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJi Zhang
Date of BirthDecember 1979 (Born 44 years ago)
NationalityChinese
StatusClosed
Appointed17 July 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Jacobson Court
10 Surrey Lane
London
SW11 3PP
Secretary NameMeilin Li
NationalityChinese
StatusClosed
Appointed31 January 2009(1 year, 6 months after company formation)
Appointment Duration3 years (closed 07 February 2012)
RoleSecretary
Correspondence AddressFlat 9 Jacobson Court 10 Surrey Lane
London
SW11 3PP
Secretary NameChinese Business Support Ltd (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address114 Chiswick High Road
London
W4 1PU

Location

Registered AddressC/O. 50 Granby Row
Manchester
M1 7AY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2011Voluntary strike-off action has been suspended (1 page)
14 October 2011Voluntary strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
22 August 2011Application to strike the company off the register (3 pages)
22 August 2011Application to strike the company off the register (3 pages)
9 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
9 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
21 July 2010Registered office address changed from Sl Accountancy Solutions Ltd. Suite 308 Citibase 40 Princess Street Manchester M1 6DE on 21 July 2010 (1 page)
21 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 3,000
(4 pages)
21 July 2010Director's details changed for Ji Zhang on 1 December 2009 (2 pages)
21 July 2010Director's details changed for Ji Zhang on 1 December 2009 (2 pages)
21 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 3,000
(4 pages)
21 July 2010Director's details changed for Ji Zhang on 1 December 2009 (2 pages)
21 July 2010Registered office address changed from Sl Accountancy Solutions Ltd. Suite 308 Citibase 40 Princess Street Manchester M1 6DE on 21 July 2010 (1 page)
8 January 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
8 January 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from flat 9 jacobson court 10 surrey lane london SW11 3PP england (1 page)
13 February 2009Registered office changed on 13/02/2009 from flat 9 jacobson court 10 surrey lane london SW11 3PP england (1 page)
13 February 2009Accounts made up to 31 July 2008 (1 page)
13 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 February 2009Secretary appointed meilin li (2 pages)
13 February 2009Secretary appointed meilin li (2 pages)
4 August 2008Appointment terminated secretary chinese business support LTD (1 page)
4 August 2008Appointment Terminated Secretary chinese business support LTD (1 page)
4 August 2008Return made up to 17/07/08; full list of members (3 pages)
4 August 2008Return made up to 17/07/08; full list of members (3 pages)
27 February 2008Registered office changed on 27/02/2008 from 26 thonrford road lewisham london SE13 6SG (1 page)
27 February 2008Registered office changed on 27/02/2008 from 26 thonrford road lewisham london SE13 6SG (1 page)
25 February 2008Director's change of particulars / ji zhang / 22/02/2008 (2 pages)
25 February 2008Director's Change of Particulars / ji zhang / 22/02/2008 / HouseName/Number was: , now: flat 9; Street was: 26 thornford road, now: jacobson court; Area was: lewisham, now: 10 surrey lane; Post Code was: SE13 6SG, now: SW11 3PP; Country was: , now: united kingdom (2 pages)
17 July 2007Incorporation (15 pages)
17 July 2007Incorporation (15 pages)