Company NameMylio (UK) Limited
Company StatusDissolved
Company Number08351080
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Charles Winston Mason
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Francis Gerard Drainey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF

Location

Registered Address20 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Carolyn Harrison
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2017Termination of appointment of Francis Gerard Drainey as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Francis Gerard Drainey as a director on 10 February 2017 (1 page)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
12 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 March 2014Appointment of Mr Frank Drainey as a director (2 pages)
10 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(2 pages)
10 March 2014Appointment of Mr Frank Drainey as a director (2 pages)
10 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(2 pages)
10 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(2 pages)
26 July 2013Termination of appointment of Stephen Mason as a director (1 page)
26 July 2013Termination of appointment of Stephen Mason as a director (1 page)
26 July 2013Registered office address changed from 19a Church Street Langford Biggleswade Bedfordshire SG18 9QT England on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 19a Church Street Langford Biggleswade Bedfordshire SG18 9QT England on 26 July 2013 (1 page)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)