MY-LANGUAGE LIMITED

Register to unlock more data on OkredoRegister

MY-LANGUAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06831511

Incorporation date

26/02/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

STERLING FORD, Centurion Court 83 Camp Road, St. Albans, Herts AL1 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2009)
dot icon27/07/2016
Final Gazette dissolved following liquidation
dot icon27/04/2016
Return of final meeting in a creditors' voluntary winding up
dot icon31/05/2015
Registered office address changed from 33 Maltravers Street Arundel West Sussex BN18 9BU to Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 2015-06-01
dot icon27/05/2015
Statement of affairs with form 4.19
dot icon27/05/2015
Appointment of a voluntary liquidator
dot icon27/05/2015
Resolutions
dot icon16/04/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon29/12/2014
Appointment of Mrs Faye Childerhouse as a director on 2014-04-29
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Registered office address changed from 19 Moore Grove Crescent Egham Surrey TW20 9RH United Kingdom on 2013-11-20
dot icon21/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon30/12/2012
Registered office address changed from Flat 1 41 Floral Street London WC2E 9DG on 2012-12-31
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon23/03/2011
Director's details changed for Erik William Childerhouse on 2011-02-27
dot icon25/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2011
Registered office address changed from Station House 2 Station Rd Radlett Herts WD7 8JX on 2011-01-07
dot icon23/11/2010
Termination of appointment of Danny Buttleman as a director
dot icon11/11/2010
Termination of appointment of Danny Buttleman as a director
dot icon19/05/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon19/05/2010
Director's details changed for Erik William Childerhouse on 2010-02-27
dot icon19/05/2010
Director's details changed for Danny Buttleman on 2010-02-27
dot icon08/04/2009
Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\
dot icon31/03/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon31/03/2009
Director appointed danny buttleman
dot icon31/03/2009
Director appointed erik william childerhouse
dot icon04/03/2009
Gbp nc 100/1000\27/02/09
dot icon26/02/2009
Appointment terminated director yomtov jacobs
dot icon26/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buttleman, Daniel
Director
27/02/2009 - 20/10/2010
4
Childerhouse, Faye
Director
29/04/2014 - Present
9
Jacobs, Yomtov Eliezer
Director
27/02/2009 - 27/02/2009
19641
Childerhouse, Erik William
Director
27/02/2009 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MY-LANGUAGE LIMITED

MY-LANGUAGE LIMITED is an(a) Dissolved company incorporated on 26/02/2009 with the registered office located at STERLING FORD, Centurion Court 83 Camp Road, St. Albans, Herts AL1 5JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MY-LANGUAGE LIMITED?

toggle

MY-LANGUAGE LIMITED is currently Dissolved. It was registered on 26/02/2009 and dissolved on 27/07/2016.

Where is MY-LANGUAGE LIMITED located?

toggle

MY-LANGUAGE LIMITED is registered at STERLING FORD, Centurion Court 83 Camp Road, St. Albans, Herts AL1 5JN.

What does MY-LANGUAGE LIMITED do?

toggle

MY-LANGUAGE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for MY-LANGUAGE LIMITED?

toggle

The latest filing was on 27/07/2016: Final Gazette dissolved following liquidation.