MYKINDAPLACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMYKINDAPLACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03924393
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MYKINDAPLACE LIMITED?

    • (7487) /

    Where is MYKINDAPLACE LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MYKINDAPLACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MYKINDAPLACE.COM LIMITEDMar 09, 2000Mar 09, 2000
    MYKINDASPACE LIMITEDFeb 08, 2000Feb 08, 2000

    What are the latest accounts for MYKINDAPLACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for MYKINDAPLACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jun 21, 2011

    5 pages4.68

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on Jul 07, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2010

    LRESSP

    Statement of capital on May 28, 2010

    • Capital: GBP 998.45
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 14/05/2010
    RES13

    Appointment of David Joseph Gormley as a director

    3 pagesAP01

    Appointment of Christopher Jon Taylor as a director

    3 pagesAP01

    Termination of appointment of Andrew Griffith as a director

    2 pagesTM01

    Termination of appointment of David Darroch as a director

    2 pagesTM01

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2009

    25 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2008

    24 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    Full accounts made up to Jun 30, 2007

    26 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of MYKINDAPLACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Secretary
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    British150780210001
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    United KingdomBritish150780210001
    TAYLOR, Christopher Jon
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    EnglandBritish135143490001
    WASMUND, Shaa Lysa
    Flat 1 63 Shooters Hill Road
    SE3 7HS London
    Secretary
    Flat 1 63 Shooters Hill Road
    SE3 7HS London
    British68691760002
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    INTERNATIONAL REGISTRARS LIMITED
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    Secretary
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    75643100001
    COLE, Katrina Mary Hudson
    77 New Kings Road
    SW6 4SQ London
    Director
    77 New Kings Road
    SW6 4SQ London
    British69655640001
    COLE, Katrina Mary Hudson
    77 New Kings Road
    SW6 4SQ London
    Director
    77 New Kings Road
    SW6 4SQ London
    British69655640001
    DANBY, Mark James
    23b Hornsey Lane Gardens
    N6 5NX London
    Director
    23b Hornsey Lane Gardens
    N6 5NX London
    British78596600001
    DARROCH, David Jeremy
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    EnglandBritish184936660001
    GRIFFITH, Andrew John
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    United KingdomBritish129926510001
    LESLIE, Spencer Adam
    6 Abbey View
    Mill Hill
    NW7 4PB London
    Director
    6 Abbey View
    Mill Hill
    NW7 4PB London
    United KingdomBritish28543060003
    MURDOCH, Elisabeth
    20 Kensington Park Gardens
    W11 3HD London
    Director
    20 Kensington Park Gardens
    W11 3HD London
    American47385190003
    MURDOCH, James Rupert
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    British98054190002
    ORDOVAS, Jessica
    Top Floor Flat 6 Queensberry Place
    SW7 2EA London
    Director
    Top Floor Flat 6 Queensberry Place
    SW7 2EA London
    British73306830001
    RANDALL, Justin Scott
    28 Newlands Avenue
    WD7 8EL Radlett
    Hertfordshire
    Director
    28 Newlands Avenue
    WD7 8EL Radlett
    Hertfordshire
    United KingdomBritish43072330005
    REDMAYNE, Charles George Mariner, Mr.
    26 Sarsfeld Road
    SW12 8HN London
    Greater London
    Director
    26 Sarsfeld Road
    SW12 8HN London
    Greater London
    United KingdomBritish84270800001
    SILVERMAN, Jennifer Carol
    Flat 2
    187 Sutherland Avenue
    W9 1ET London
    Director
    Flat 2
    187 Sutherland Avenue
    W9 1ET London
    British100123980001
    SULLIVAN, Andrea Josephson
    29 Rostrevor Road
    SW6 5AX London
    Director
    29 Rostrevor Road
    SW6 5AX London
    United KingdomBritish,American72969960001
    SYMONDS, Thomas
    3 Findon Road
    W12 9PY London
    Director
    3 Findon Road
    W12 9PY London
    British93549770001
    WASMUND, Shaa Lysa
    Flat 1 63 Shooters Hill Road
    SE3 7HS London
    Director
    Flat 1 63 Shooters Hill Road
    SE3 7HS London
    United KingdomBritish68691760002
    WRIGHT, Alexander Matthew
    1 Agnes Road
    Acton
    W3 7RE London
    Director
    1 Agnes Road
    Acton
    W3 7RE London
    British55491420001
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Does MYKINDAPLACE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2012Dissolved on
    Jun 22, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0