MYAWOL.COM LIMITED

Register to unlock more data on OkredoRegister

MYAWOL.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03870298

Incorporation date

01/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Palladium House, 1-4 Argyll Street, London W1F 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1999)
dot icon23/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2014
First Gazette notice for voluntary strike-off
dot icon31/10/2014
Application to strike the company off the register
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Termination of appointment of Christopher Robin Moore as a director on 2012-12-06
dot icon18/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon19/11/2012
Termination of appointment of John Anthony Smith as a director on 2012-11-19
dot icon21/02/2012
Annual return made up to 2011-11-02 with full list of shareholders
dot icon30/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/10/2011
Appointment of Mr Glenville Charles Ward as a director on 2011-08-01
dot icon27/10/2011
Termination of appointment of Charles Harold Alexander Butter as a director on 2011-08-01
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/11/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Andrew Bentley on 2009-12-24
dot icon23/12/2009
Director's details changed for Christopher Robin Moore on 2009-12-24
dot icon23/12/2009
Director's details changed for Charles Harold Alexander Butter on 2009-12-24
dot icon23/12/2009
Secretary's details changed for Mr Andrew Bentley on 2009-12-24
dot icon10/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/11/2008
Return made up to 02/11/08; full list of members
dot icon10/11/2008
Director and secretary's change of particulars / andrew bentley / 04/04/2008
dot icon10/11/2008
Appointment terminated director austen palmer
dot icon24/09/2008
Accounts made up to 2007-11-30
dot icon11/08/2008
Ad 10/01/08\gbp si [email protected]=3480\gbp ic 1441/4921\
dot icon11/08/2008
Ad 15/01/08\gbp si [email protected]=1440\gbp ic 1/1441\
dot icon11/08/2008
Nc inc already adjusted 10/01/08
dot icon11/08/2008
Resolutions
dot icon14/05/2008
Registered office changed on 15/05/2008 from 66 cadogan square london SW1X 0EA
dot icon06/05/2008
Resolutions
dot icon06/05/2008
S-div
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon18/11/2007
Return made up to 02/11/07; no change of members
dot icon18/11/2007
New director appointed
dot icon18/11/2007
Secretary resigned
dot icon18/11/2007
New secretary appointed
dot icon19/09/2007
Accounts made up to 2006-11-30
dot icon09/09/2007
Certificate of change of name
dot icon12/06/2007
Secretary resigned
dot icon07/12/2006
Return made up to 02/11/06; full list of members
dot icon15/10/2006
New secretary appointed
dot icon24/09/2006
Accounts made up to 2005-11-30
dot icon27/02/2006
Secretary resigned;director resigned
dot icon27/02/2006
New director appointed
dot icon22/02/2006
Certificate of change of name
dot icon21/02/2006
New director appointed
dot icon21/02/2006
Secretary resigned;director resigned
dot icon12/01/2006
Accounts made up to 2004-11-30
dot icon12/12/2005
Return made up to 02/11/05; full list of members
dot icon16/11/2004
Return made up to 02/11/04; full list of members
dot icon06/01/2004
Accounts made up to 2003-11-30
dot icon06/01/2004
Return made up to 02/11/03; full list of members
dot icon06/01/2004
Accounts made up to 2002-11-30
dot icon05/12/2002
Return made up to 02/11/02; full list of members
dot icon31/10/2002
Return made up to 02/11/01; full list of members
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Secretary resigned
dot icon16/08/2002
Accounts made up to 2001-11-30
dot icon26/07/2002
Registered office changed on 27/07/02 from: 21 southampton row london WC1B 5HS
dot icon18/07/2001
Accounts made up to 2000-11-30
dot icon01/03/2001
Return made up to 02/11/00; full list of members
dot icon17/04/2000
New director appointed
dot icon10/04/2000
New secretary appointed;new director appointed
dot icon13/03/2000
Certificate of change of name
dot icon01/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Timothy John
Director
24/03/2000 - 30/01/2006
17
Butter, Charles Harold Alexander
Director
06/01/2008 - 01/08/2011
7
Smith, John Anthony
Director
06/01/2008 - 19/11/2012
33
Simon Whelian, Joseph James
Secretary
01/09/2006 - 21/05/2007
-
Ryan, Timothy John
Secretary
24/03/2000 - 30/01/2006
-

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 MYAWOL.COM LIMITED

MYAWOL.COM LIMITED is an(a) Dissolved company incorporated on 01/11/1999 with the registered office located at Palladium House, 1-4 Argyll Street, London W1F 7LD. There are currently 3 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 MYAWOL.COM LIMITED?

toggle

MYAWOL.COM LIMITED is currently Dissolved. It was registered on 01/11/1999 and dissolved on 23/02/2015.

Where is MYAWOL.COM LIMITED located?

toggle

MYAWOL.COM LIMITED is registered at Palladium House, 1-4 Argyll Street, London W1F 7LD.

What does MYAWOL.COM LIMITED do?

toggle

MYAWOL.COM LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for MYAWOL.COM LIMITED?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via voluntary strike-off.