MYKINDAPLACE LIMITED

Register to unlock more data on OkredoRegister

MYKINDAPLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03924393

Incorporation date

07/02/2000

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2000)
dot icon04/07/2012
Final Gazette dissolved following liquidation
dot icon04/04/2012
Return of final meeting in a members' voluntary winding up
dot icon14/07/2011
Liquidators' statement of receipts and payments to 2011-06-21
dot icon08/07/2010
Declaration of solvency
dot icon06/07/2010
Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 2010-07-07
dot icon06/07/2010
Appointment of a voluntary liquidator
dot icon06/07/2010
Resolutions
dot icon27/05/2010
Statement of capital on 2010-05-28
dot icon23/05/2010
Statement by Directors
dot icon23/05/2010
Solvency Statement dated 14/05/10
dot icon23/05/2010
Resolutions
dot icon22/04/2010
Appointment of David Joseph Gormley as a director
dot icon22/04/2010
Appointment of Christopher Jon Taylor as a director
dot icon21/04/2010
Termination of appointment of Andrew Griffith as a director
dot icon21/04/2010
Termination of appointment of David Darroch as a director
dot icon21/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon30/11/2009
Full accounts made up to 2009-06-30
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon01/12/2008
Full accounts made up to 2008-06-30
dot icon17/06/2008
Director appointed andrew john griffith
dot icon01/06/2008
Appointment Terminated Director james murdoch
dot icon15/04/2008
Director's Change of Particulars / david darroch / 06/12/2007 / Occupation was: chief financial officer, now: chief executive officer
dot icon27/03/2008
Full accounts made up to 2007-06-30
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon02/07/2007
Secretary's particulars changed
dot icon04/06/2007
Resolutions
dot icon04/06/2007
Resolutions
dot icon04/06/2007
Resolutions
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon11/02/2007
Return made up to 01/02/07; full list of members
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
Ad 30/06/06--------- £ si [email protected]=79 £ ic 919/998
dot icon19/07/2006
Registered office changed on 20/07/06 from: finsgate 5-7 cranwood street london EC1V 9EE
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Secretary resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon31/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/05/2006
Return made up to 08/02/06; full list of members
dot icon20/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon30/08/2005
Director's particulars changed
dot icon02/06/2005
Ad 14/03/05--------- £ si [email protected]=91 £ ic 827/918
dot icon25/04/2005
Return made up to 08/02/05; full list of members
dot icon28/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/09/2004
New director appointed
dot icon06/07/2004
Ad 10/06/04--------- £ si [email protected]=45 £ ic 781/826
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/03/2004
Return made up to 08/02/04; full list of members
dot icon12/11/2003
Ad 08/08/03--------- £ si [email protected]=143 £ ic 637/780
dot icon30/10/2003
New director appointed
dot icon05/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon01/04/2003
Director's particulars changed
dot icon17/03/2003
Certificate of change of name
dot icon20/02/2003
Return made up to 08/02/03; full list of members
dot icon02/10/2002
Director's particulars changed
dot icon16/05/2002
Return made up to 08/02/02; full list of members
dot icon16/05/2002
Director's particulars changed
dot icon16/05/2002
Director's particulars changed
dot icon16/05/2002
Director's particulars changed
dot icon30/04/2002
Statement of affairs
dot icon30/04/2002
Ad 15/04/02--------- £ si [email protected]=29 £ ic 605/634
dot icon18/04/2002
Ad 15/04/02--------- £ si [email protected]=13 £ ic 592/605
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon18/04/2002
New director appointed
dot icon10/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon08/11/2001
Director resigned
dot icon06/11/2001
New director appointed
dot icon06/11/2001
Director resigned
dot icon26/06/2001
Statement of affairs
dot icon26/06/2001
Ad 25/05/01--------- £ si [email protected]=8 £ ic 584/592
dot icon26/06/2001
Statement of affairs
dot icon26/06/2001
Ad 25/05/01--------- £ si [email protected]=11 £ ic 573/584
dot icon25/06/2001
Ad 25/05/01--------- £ si [email protected]=11 £ ic 562/573
dot icon25/06/2001
Ad 04/06/01--------- £ si [email protected]=1 £ ic 561/562
dot icon03/06/2001
Resolutions
dot icon03/06/2001
Resolutions
dot icon23/05/2001
New director appointed
dot icon08/05/2001
Return made up to 08/02/01; full list of members
dot icon12/03/2001
Statement of affairs
dot icon12/03/2001
Statement of affairs
dot icon12/03/2001
Ad 01/02/01--------- £ si [email protected]=18 £ ic 268/286
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/12/2000
New director appointed
dot icon28/11/2000
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon14/11/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon24/04/2000
New director appointed
dot icon17/04/2000
Ad 31/03/00--------- £ si [email protected]=267 £ ic 1/268
dot icon17/04/2000
New director appointed
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon04/04/2000
New director appointed
dot icon23/03/2000
Secretary resigned
dot icon23/03/2000
New secretary appointed
dot icon23/03/2000
New director appointed
dot icon23/03/2000
Registered office changed on 24/03/00 from: studio 45 90 lots road london SW10 0QD
dot icon07/03/2000
Certificate of change of name
dot icon02/03/2000
Registered office changed on 03/03/00 from: temple house 20 holywell row london EC2A 4XH
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New secretary appointed;new director appointed
dot icon02/03/2000
Secretary resigned
dot icon02/03/2000
Director resigned
dot icon07/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murdoch, Elisabeth
Director
08/04/2001 - 29/06/2006
16
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
07/02/2000 - 07/02/2000
7613
CHETTLEBURGH'S LIMITED
Nominee Director
07/02/2000 - 07/02/2000
3399
INTERNATIONAL REGISTRARS LIMITED
Corporate Secretary
14/03/2000 - 29/06/2006
358
Darroch, David Jeremy
Director
29/06/2006 - 13/04/2010
76

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 MYKINDAPLACE LIMITED

MYKINDAPLACE LIMITED is an(a) Dissolved company incorporated on 07/02/2000 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 MYKINDAPLACE LIMITED?

toggle

MYKINDAPLACE LIMITED is currently Dissolved. It was registered on 07/02/2000 and dissolved on 04/07/2012.

Where is MYKINDAPLACE LIMITED located?

toggle

MYKINDAPLACE LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does MYKINDAPLACE LIMITED do?

toggle

MYKINDAPLACE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MYKINDAPLACE LIMITED?

toggle

The latest filing was on 04/07/2012: Final Gazette dissolved following liquidation.