Dissolved
Dissolved 2015-10-15
Company Information for MYDEO LIMITED
LONDON, EC1A,
|
Company Registration Number
04966689
Private Limited Company
Dissolved Dissolved 2015-10-15 |
Company Name | |
---|---|
MYDEO LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04966689 | |
---|---|---|
Date formed | 2003-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-10-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 19:17:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MYDEO PTY. LTD. | Active | Company formed on the 2008-06-30 | ||
Mydeon Oy | Active | Company formed on the 2006-09-12 |
Officer | Role | Date Appointed |
---|---|---|
BRUCE SHEPHERD |
||
CARY MARSH |
||
IAIN MILLAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP SIMON CHANTREY |
Director | ||
PAUL JOHN TILLER |
Director | ||
IAIN MILLAR |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENDMONTHLY LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Dissolved 2013-09-24 | |
ALEXORIA LIMITED | Company Secretary | 2007-09-03 | CURRENT | 2007-09-03 | Active | |
KOREA INNOVATION CENTRE LTD | Company Secretary | 2006-05-17 | CURRENT | 2006-05-17 | Dissolved 2014-10-21 | |
LA PINZA LTD | Company Secretary | 2005-11-01 | CURRENT | 2004-11-15 | Dissolved 2018-04-24 | |
LONDON INNOVATION CENTRE LTD | Company Secretary | 2005-03-08 | CURRENT | 2005-03-08 | Dissolved 2016-04-19 | |
WELCOME PRODUCTS LTD | Company Secretary | 2003-04-09 | CURRENT | 2001-05-29 | Active | |
ARROW PROJECTS CONSULTANTS LIMITED | Company Secretary | 2003-04-07 | CURRENT | 1986-04-02 | Dissolved 2014-07-08 | |
CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED | Company Secretary | 2003-04-07 | CURRENT | 1994-11-10 | Liquidation | |
PAPER MILL PLANT LIMITED | Company Secretary | 2003-04-07 | CURRENT | 1984-09-18 | Dissolved 2018-05-22 | |
DPS EUROPE LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2001-04-02 | Dissolved 2016-04-19 | |
ABBEY PARTNERS LIMITED | Company Secretary | 2003-01-20 | CURRENT | 2002-01-22 | Dissolved 2016-07-19 | |
WEBSITE AUDITING LTD | Company Secretary | 2002-07-07 | CURRENT | 2001-05-14 | Active | |
EFFECTIVE SYSTEMS LIMITED | Company Secretary | 2002-06-24 | CURRENT | 2002-06-24 | Dissolved 2016-08-16 | |
PUNCHFRONT INNOVATION LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM COLLINGHAM HOUSE 10-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1729 | |
AR01 | 17/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN MILLAR / 26/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARY MARSH / 26/01/2011 | |
AR01 | 17/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CHANTREY | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN MILLAR / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARY MARSH / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIMON CHANTREY / 30/03/2010 | |
AR01 | 17/11/08 FULL LIST AMEND | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL TILLER | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 26/10/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 26/10/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 24/10/07--------- £ SI 250@1=250 £ IC 1479/1729 | |
88(2)R | AD 24/10/07--------- £ SI 200@1=200 £ IC 1279/1479 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 17/11/06; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 3 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES KT1 3GZ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/11/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/04--------- £ SI 212@1=212 £ IC 1032/1244 | |
123 | NC INC ALREADY ADJUSTED 01/05/04 | |
RES04 | £ NC 1000/100000 01/05 | |
88(2)R | AD 10/05/04--------- £ SI 1030@1=1030 £ IC 1/1031 | |
88(2)R | AD 10/05/04--------- £ SI 1@1=1 £ IC 1031/1032 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-06-05 |
Appointment of Liquidators | 2014-10-07 |
Resolutions for Winding-up | 2014-10-07 |
Meetings of Creditors | 2014-09-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 335,362 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 34,414 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYDEO LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,729 |
---|---|---|
Current Assets | 2012-01-01 | £ 8,764 |
Debtors | 2012-01-01 | £ 8,764 |
Fixed Assets | 2012-01-01 | £ 1,266 |
Shareholder Funds | 2012-01-01 | £ 349,843 |
Tangible Fixed Assets | 2012-01-01 | £ 1,266 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MYDEO LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MYDEO LIMITED | Event Date | 2014-10-01 |
John Edmund Paylor , of Guardian Business Recovery , 6 Snow Hill, London, EC1A 2AY . : For further details contact: Sutinder Nagi, Email: sn@gbr.uk.com Tel: 020 7002 7830. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MYDEO LIMITED | Event Date | 2014-10-01 |
At a General Meeting of the above-named Company, duly convened and held at the offices of Guardian Business Recovery LLP, 6 Snow Hill, London, EC1A 2AY on 01 October 2014 the following Special Resolution was duly passed: That the Company be wound up voluntarily, and that J E Paylor , of Guardian Business Recovery , 6 Snow Hill, London, EC1A 2AY , (IP No. 9517) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Sutinder Nagi, Email: sn@gbr.uk.com Tel: 020 7002 7830. Cary Marsh , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MYDEO LIMITED | Event Date | 2014-10-01 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the Members and Creditors of the Company will be held at Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY on 9 July 2015 at 10:00 am and 10:15 am for the purpose of laying before the meetings, and giving an explanation of, the Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Guardian Business Recovery , 6 Snow Hill, London EC1A 2AY by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 6 Snow Hill, London EC1A 2AY was appointed Liquidator of the Company on 1 October 2014 . Further information about this case is available from Sutinder Nagi - sn@gbr.uk.com at the offices of Guardian Business Recovery at jp@gbr.uk.com . John Edmund Paylor , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MYDEO LIMITED | Event Date | 2014-09-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Rules 1986 that a meeting of the creditors of the above named Company will be held at the offices of Guardian Business Recovery, 6 Snow Hill, London, EC1A 2AY , on 01 October 2014 , at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. John Paylor MIPA FABRP (IP No. 9517) of Guardian Business Recovery , 6 Snow Hill, London, EC1A 2AY , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors free of charge, with such information concerning the company’s affairs as is reasonably required. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the offices of Guardian Business Recovery, 6 Snow Hill, London, EC1A 2AY before the meeting, a statement giving particulars of the security, the date when it was given and the value at which it is assessed. For further details contact: Sulinder Nagi by email: sn@gbr.uk.com Tel: 020 7002 7830. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |