Company NameMybusinessadvisers Limited
Company StatusDissolved
Company Number12569758
CategoryPrivate Limited Company
Incorporation Date23 April 2020(4 years ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Shakeel Anwar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2020(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eversley Road
Manchester
M20 2FL
Director NameMr David Bevan Griffiths
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eversley Road
Manchester
M20 2FL
Director NameMr Simon Paul Groom
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(3 weeks, 4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eversley Road
Manchester
M20 2FL

Location

Registered Address2 Eversley Road
Manchester
M20 2FL
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
9 March 2021Termination of appointment of Simon Paul Groom as a director on 9 March 2021 (1 page)
9 March 2021Termination of appointment of David Bevan Griffiths as a director on 9 March 2021 (1 page)
7 November 2020Sub-division of shares on 28 October 2020 (7 pages)
7 November 2020Resolutions
  • RES13 ‐ Sub-division 28/10/2020
(3 pages)
30 June 2020Director's details changed for Mr Simon Paul Groom on 30 June 2020 (2 pages)
16 June 2020Registered office address changed from Willoughby House Knutsford Road Antrobus Northwich CW9 6JW England to 2 Eversley Road Manchester M20 2FL on 16 June 2020 (1 page)
19 May 2020Appointment of Mr Simon Paul Groom as a director on 18 May 2020 (2 pages)
19 May 2020Change of details for Simon Groome as a person with significant control on 18 May 2020 (2 pages)
19 May 2020Appointment of Mr Shakeel Anwar as a director on 18 May 2020 (2 pages)
23 April 2020Incorporation
Statement of capital on 2020-04-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)