MYONIC LIMITED

Register to unlock more data on OkredoRegister

MYONIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03497135

Incorporation date

21/01/1998

Size

Small

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1998)
dot icon03/08/2021
Final Gazette dissolved following liquidation
dot icon03/05/2021
Return of final meeting in a members' voluntary winding up
dot icon01/02/2021
Liquidators' statement of receipts and payments to 2020-12-03
dot icon12/01/2021
Appointment of a voluntary liquidator
dot icon12/01/2021
Resignation of a liquidator
dot icon30/01/2020
Liquidators' statement of receipts and payments to 2019-12-03
dot icon13/02/2019
Liquidators' statement of receipts and payments to 2018-12-03
dot icon03/05/2018
Liquidators' statement of receipts and payments to 2017-12-03
dot icon06/03/2017
Insolvency filing
dot icon09/02/2017
Liquidators' statement of receipts and payments to 2016-12-03
dot icon26/10/2016
Appointment of a voluntary liquidator
dot icon26/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon26/10/2016
Insolvency court order
dot icon22/12/2015
Registered office address changed from 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW to 15 Canada Square London E14 5GL on 2015-12-23
dot icon21/12/2015
Declaration of solvency
dot icon21/12/2015
Appointment of a voluntary liquidator
dot icon21/12/2015
Resolutions
dot icon02/04/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon06/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon08/07/2014
Accounts for a small company made up to 2014-03-31
dot icon11/05/2014
Appointment of Mr Bernhard Michael Bock as a director
dot icon11/05/2014
Termination of appointment of Walter Heilmann as a director
dot icon29/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon13/06/2013
Accounts for a small company made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon05/07/2012
Accounts for a small company made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon07/07/2011
Appointment of Joanna Astley as a secretary
dot icon20/06/2011
Accounts for a small company made up to 2011-03-31
dot icon23/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon31/10/2010
Accounts for a small company made up to 2010-03-31
dot icon22/02/2010
Auditor's resignation
dot icon08/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon08/02/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon08/02/2010
Director's details changed for Walter Urban Heilmann on 2009-10-01
dot icon08/02/2010
Director's details changed for David John Griffiths on 2009-10-01
dot icon25/11/2009
Accounts for a small company made up to 2008-12-31
dot icon19/11/2009
Miscellaneous
dot icon19/11/2009
Miscellaneous
dot icon14/05/2009
Registered office changed on 15/05/2009 from beaufort house tenth floor 15 botolph street london EC3A 7EE
dot icon02/04/2009
Location of register of members
dot icon26/03/2009
Return made up to 22/01/09; full list of members
dot icon26/03/2009
Location of debenture register
dot icon26/03/2009
Registered office changed on 27/03/2009 from 10 warren yard wolverton mill milton keynes MK12 5NW
dot icon26/03/2009
Location of register of members
dot icon22/01/2009
Registered office changed on 23/01/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE
dot icon22/01/2009
Appointment terminated secretary rb secretariat LIMITED
dot icon07/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/02/2008
Return made up to 22/01/08; full list of members
dot icon19/02/2008
Accounts for a small company made up to 2007-12-31
dot icon16/05/2007
Accounts for a small company made up to 2006-12-31
dot icon25/02/2007
Return made up to 22/01/07; full list of members
dot icon02/02/2007
Auditor's resignation
dot icon16/03/2006
Accounts for a small company made up to 2005-12-31
dot icon25/01/2006
Return made up to 22/01/06; full list of members
dot icon16/02/2005
Accounts for a small company made up to 2004-12-31
dot icon30/01/2005
Return made up to 22/01/05; full list of members
dot icon16/02/2004
Accounts for a small company made up to 2003-12-31
dot icon27/01/2004
Return made up to 22/01/04; full list of members
dot icon07/05/2003
New director appointed
dot icon07/05/2003
Director resigned
dot icon17/03/2003
Accounts for a small company made up to 2002-12-31
dot icon17/02/2003
Return made up to 22/01/03; full list of members
dot icon15/11/2002
Particulars of mortgage/charge
dot icon01/04/2002
Accounts for a small company made up to 2001-12-31
dot icon30/01/2002
Return made up to 22/01/02; full list of members
dot icon16/12/2001
Certificate of change of name
dot icon22/11/2001
Director resigned
dot icon16/05/2001
Accounts for a small company made up to 2000-12-31
dot icon12/02/2001
Return made up to 22/01/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon29/10/2000
New director appointed
dot icon28/01/2000
Return made up to 22/01/00; full list of members
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon21/02/1999
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon18/02/1999
Return made up to 22/01/99; full list of members
dot icon20/08/1998
New director appointed
dot icon14/05/1998
Certificate of change of name
dot icon11/03/1998
Ad 23/02/98--------- £ si 99998@1=99998 £ ic 2/100000
dot icon11/03/1998
Nc inc already adjusted 23/02/98
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Director resigned
dot icon11/03/1998
Director resigned
dot icon09/03/1998
New director appointed
dot icon22/02/1998
Certificate of change of name
dot icon21/01/1998
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
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RB SECRETARIAT LIMITED
Nominee Secretary
21/01/1998 - 19/01/2009
147
RB DIRECTORS ONE LIMITED
Nominee Director
21/01/1998 - 22/02/1998
156
RB DIRECTORS TWO LIMITED
Nominee Director
21/01/1998 - 22/02/1998
107
Griffiths, David John
Director
30/09/2000 - Present
1
Bock, Bernhard Michael
Director
31/03/2014 - Present
1

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 MYONIC LIMITED

MYONIC LIMITED is an(a) Dissolved company incorporated on 21/01/1998 with the registered office located at 15 Canada Square, London E14 5GL. 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 MYONIC LIMITED?

toggle

MYONIC LIMITED is currently Dissolved. It was registered on 21/01/1998 and dissolved on 03/08/2021.

Where is MYONIC LIMITED located?

toggle

MYONIC LIMITED is registered at 15 Canada Square, London E14 5GL.

What does MYONIC LIMITED do?

toggle

MYONIC LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for MYONIC LIMITED?

toggle

The latest filing was on 03/08/2021: Final Gazette dissolved following liquidation.