Company NameMyzigroup.com Limited
Company StatusDissolved
Company Number08430922
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NameMyziconsulting Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Director

Director NameLutfur Rahman Ali
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Westbury Road
New Malden
KT3 5AX

Location

Registered Address69 Milnrow Road
Shaw
Oldham
Lancashire
OL2 8AL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
31 August 2018Application to strike the company off the register (3 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
28 January 2016Company name changed myziconsulting LIMITED\certificate issued on 28/01/16
  • RES15 ‐ Change company name resolution on 2016-01-18
(2 pages)
28 January 2016Company name changed myziconsulting LIMITED\certificate issued on 28/01/16
  • RES15 ‐ Change company name resolution on 2016-01-18
(2 pages)
28 January 2016Change of name notice (2 pages)
28 January 2016Change of name notice (2 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
5 March 2013Incorporation (35 pages)
5 March 2013Incorporation (35 pages)