MYNSHUL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MYNSHUL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02254472

Incorporation date

09/05/1988

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London, SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1988)
dot icon22/10/2010
Final Gazette dissolved following liquidation
dot icon12/08/2010
Liquidators' statement of receipts and payments to 2010-07-14
dot icon22/07/2010
Return of final meeting in a members' voluntary winding up
dot icon22/06/2010
Liquidators' statement of receipts and payments to 2010-05-24
dot icon18/12/2009
Liquidators' statement of receipts and payments to 2009-11-24
dot icon21/06/2009
Liquidators' statement of receipts and payments to 2009-05-24
dot icon22/12/2008
Liquidators' statement of receipts and payments to 2008-11-24
dot icon22/06/2008
Liquidators' statement of receipts and payments to 2008-11-24
dot icon07/06/2007
Declaration of solvency
dot icon07/06/2007
Resolutions
dot icon07/06/2007
Appointment of a voluntary liquidator
dot icon06/06/2007
Registered office changed on 07/06/07 from: st mark's court chart way horsham west sussex RH12 1XL
dot icon21/03/2007
New director appointed
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon05/10/2006
Accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 31/12/05; full list of members
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
New secretary appointed
dot icon31/10/2005
Accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon10/01/2005
Registered office changed on 11/01/05
dot icon05/10/2004
Location of register of members
dot icon12/07/2004
Accounts made up to 2003-12-31
dot icon11/01/2004
Return made up to 31/12/03; full list of members
dot icon29/01/2003
Accounts made up to 2002-12-31
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon24/09/2002
Accounts made up to 2001-12-31
dot icon03/08/2002
Secretary resigned
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
New secretary appointed
dot icon04/03/2002
Return made up to 03/02/02; full list of members
dot icon27/08/2001
Accounts made up to 2000-12-31
dot icon26/07/2001
New secretary appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Registered office changed on 27/07/01 from: swinton house 6 great marlborough street manchester M1 5SW
dot icon26/07/2001
Location of register of members
dot icon25/02/2001
Return made up to 03/02/01; full list of members
dot icon20/07/2000
Accounts made up to 1999-12-31
dot icon29/02/2000
Return made up to 03/02/00; full list of members
dot icon29/02/2000
Secretary's particulars changed
dot icon02/02/2000
Secretary's particulars changed
dot icon25/10/1999
Accounts made up to 1998-12-31
dot icon19/10/1999
Resolutions
dot icon19/10/1999
Resolutions
dot icon19/10/1999
Resolutions
dot icon16/02/1999
Return made up to 03/02/99; full list of members
dot icon02/09/1998
Auditor's resignation
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon24/02/1998
Return made up to 03/02/98; no change of members
dot icon24/02/1998
Location of register of members address changed
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon13/04/1997
Registered office changed on 14/04/97 from: carlton house 141-149 bradshawgate bolton BL2 1BP
dot icon25/02/1997
Return made up to 03/02/97; no change of members
dot icon24/02/1997
Director resigned
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon21/07/1996
Secretary's particulars changed
dot icon04/07/1996
Director's particulars changed
dot icon19/05/1996
Return made up to 10/04/96; full list of members
dot icon06/04/1995
Return made up to 10/04/95; full list of members
dot icon21/03/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon03/05/1994
Return made up to 10/04/94; full list of members
dot icon02/11/1993
Auditor's resignation
dot icon16/09/1993
Accounting reference date extended from 30/09 to 31/12
dot icon07/07/1993
Location of register of directors' interests
dot icon07/07/1993
Location of register of members
dot icon01/07/1993
New secretary appointed
dot icon01/07/1993
Secretary resigned
dot icon01/07/1993
New director appointed
dot icon01/07/1993
New director appointed
dot icon01/07/1993
Director resigned
dot icon01/07/1993
Director resigned
dot icon01/07/1993
Director resigned
dot icon05/05/1993
Return made up to 10/04/93; full list of members
dot icon15/03/1993
Full accounts made up to 1992-09-30
dot icon24/11/1992
£ ic 9184148/8221148 23/11/92 £ sr 963000@1=963000
dot icon24/11/1992
£ ic 9321148/9184148 20/11/92 £ sr 137000@1=137000
dot icon18/10/1992
Director resigned
dot icon06/10/1992
Ad 14/08/92--------- £ si 250000@1=250000 £ ic 9071148/9321148
dot icon22/07/1992
Ad 25/06/92--------- £ si 400000@1=400000 £ ic 8671148/9071148
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
£ nc 10000000/11400000 25/06/92
dot icon05/07/1992
Full accounts made up to 1991-09-30
dot icon23/06/1992
Return made up to 10/04/92; no change of members
dot icon09/02/1992
Registered office changed on 10/02/92 from: john dalton house 7TH floor 121 deansgate manchester M3 2AB
dot icon18/01/1992
Director resigned
dot icon26/06/1991
Return made up to 10/04/91; no change of members
dot icon15/06/1991
Full accounts made up to 1990-09-30
dot icon29/05/1991
New director appointed
dot icon29/05/1991
New director appointed
dot icon29/05/1991
New director appointed
dot icon29/05/1991
288A
dot icon11/05/1991
Registered office changed on 12/05/91 from: 31-33 princess street manchester M2 4EW
dot icon01/05/1991
New director appointed
dot icon05/04/1991
Director resigned
dot icon03/02/1991
New director appointed
dot icon10/01/1991
Director resigned
dot icon18/04/1990
Full accounts made up to 1989-09-30
dot icon18/04/1990
Return made up to 10/04/90; full list of members
dot icon10/10/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon22/08/1989
Certificate of change of name
dot icon10/08/1989
Particulars of contract relating to shares
dot icon09/08/1989
Memorandum and Articles of Association
dot icon08/08/1989
Wd 08/08/89 ad 01/06/89--------- £ si 6671148@1=6671148 £ ic 2000000/8671148
dot icon08/08/1989
Wd 08/08/89 ad 01/06/89--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon30/07/1989
Resolutions
dot icon30/07/1989
Resolutions
dot icon30/07/1989
Resolutions
dot icon30/07/1989
£ nc 1000/10000000
dot icon21/05/1989
Secretary resigned;new secretary appointed
dot icon21/05/1989
Director resigned;new director appointed
dot icon21/05/1989
Registered office changed on 22/05/89 from: 2 baches st london N1 6UB
dot icon17/05/1989
Resolutions
dot icon17/05/1989
Memorandum and Articles of Association
dot icon09/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NON-DESTRUCTIVE TESTERS LIMITED
Corporate Director
17/07/2001 - Present
60
Jones, Glyn Elfed
Director
08/06/1993 - 17/07/2001
20
Moorhouse, Nigel James
Director
08/06/1993 - 05/01/1997
21
ROYSUN LIMITED
Corporate Secretary
08/12/2005 - Present
74
ROYSUN LIMITED
Corporate Director
04/03/2007 - Present
74

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 MYNSHUL HOLDINGS LIMITED

MYNSHUL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/05/1988 with the registered office located at 1 More London Place, London, SE1 2AF. 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 MYNSHUL HOLDINGS LIMITED?

toggle

MYNSHUL HOLDINGS LIMITED is currently Dissolved. It was registered on 09/05/1988 and dissolved on 22/10/2010.

Where is MYNSHUL HOLDINGS LIMITED located?

toggle

MYNSHUL HOLDINGS LIMITED is registered at 1 More London Place, London, SE1 2AF.

What does MYNSHUL HOLDINGS LIMITED do?

toggle

MYNSHUL HOLDINGS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for MYNSHUL HOLDINGS LIMITED?

toggle

The latest filing was on 22/10/2010: Final Gazette dissolved following liquidation.