MYMAR COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

MYMAR COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03899925

Incorporation date

23/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O WILLS ACCOUNTANTS, 10 The Crescent, Plymouth, Devon PL1 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1999)
dot icon05/01/2015
Final Gazette dissolved via compulsory strike-off
dot icon22/09/2014
First Gazette notice for compulsory strike-off
dot icon05/03/2014
Compulsory strike-off action has been suspended
dot icon03/03/2014
Satisfaction of charge 1 in full
dot icon27/01/2014
First Gazette notice for compulsory strike-off
dot icon04/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon04/01/2013
Register inspection address has been changed from C/O V-Educational Services Ltd Valley House Valley Road Plymouth Devon PL7 1RF England
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon08/03/2012
Register inspection address has been changed from C/O Varney Barfield & Co 6 Corunna Court, Corunna Road Warwick CV34 5HQ England
dot icon15/02/2012
Current accounting period extended from 2012-06-30 to 2012-12-30
dot icon15/02/2012
Registered office address changed from Cannon House Royal Oak Passage Huntingdon Cambs PE29 3EA on 2012-02-16
dot icon30/11/2011
Termination of appointment of Christopher John Nugent as a director on 2011-12-01
dot icon30/11/2011
Termination of appointment of Ita Nugent as a secretary on 2011-12-01
dot icon30/11/2011
Appointment of Mr William Paul Glen Haynes as a director on 2011-12-01
dot icon15/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/02/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Christopher John Nugent on 2009-10-01
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Register inspection address has been changed
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/01/2009
Return made up to 24/12/08; full list of members
dot icon14/01/2009
Registered office changed on 15/01/2009 from 2ND floor cannon house royal oak passage huntingdon cambs PE29 3EA
dot icon18/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/03/2008
Return made up to 24/12/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/01/2007
Return made up to 24/12/06; full list of members
dot icon20/03/2006
Return made up to 24/12/05; full list of members
dot icon19/01/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon20/11/2005
Registered office changed on 21/11/05 from: 123B high street huntingdon cambridgeshire PE29 3LG
dot icon16/10/2005
Director resigned
dot icon16/10/2005
Director resigned
dot icon16/10/2005
Secretary resigned;director resigned
dot icon12/10/2005
New secretary appointed
dot icon12/10/2005
New director appointed
dot icon02/02/2005
Accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 24/12/04; full list of members
dot icon05/04/2004
Accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 24/12/03; full list of members
dot icon07/07/2003
Accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 24/12/02; full list of members
dot icon29/04/2002
Accounts made up to 2001-12-31
dot icon06/01/2002
Return made up to 24/12/01; full list of members
dot icon14/08/2001
Accounts made up to 2000-12-31
dot icon24/01/2001
Return made up to 24/12/00; full list of members
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon05/01/2000
New secretary appointed;new director appointed
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Registered office changed on 06/01/00 from: 16 saint john street london EC1M 4NT
dot icon23/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Melanie Tracy
Secretary
24/12/1999 - 16/08/2005
1
Nugent, Ita
Secretary
16/08/2005 - 01/12/2011
1
Gledhill, Michael Howard
Director
24/12/1999 - 16/08/2005
1
Thomas, Howard
Nominee Secretary
24/12/1999 - 24/12/1999
3122
Tester, William Andrew Joseph
Nominee Director
24/12/1999 - 24/12/1999
5142

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 MYMAR COMPUTER SERVICES LIMITED

MYMAR COMPUTER SERVICES LIMITED is an(a) Dissolved company incorporated on 23/12/1999 with the registered office located at C/O WILLS ACCOUNTANTS, 10 The Crescent, Plymouth, Devon PL1 3AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MYMAR COMPUTER SERVICES LIMITED?

toggle

MYMAR COMPUTER SERVICES LIMITED is currently Dissolved. It was registered on 23/12/1999 and dissolved on 05/01/2015.

Where is MYMAR COMPUTER SERVICES LIMITED located?

toggle

MYMAR COMPUTER SERVICES LIMITED is registered at C/O WILLS ACCOUNTANTS, 10 The Crescent, Plymouth, Devon PL1 3AB.

What does MYMAR COMPUTER SERVICES LIMITED do?

toggle

MYMAR COMPUTER SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MYMAR COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 05/01/2015: Final Gazette dissolved via compulsory strike-off.