MY DOCUMENTS LIMITED
Overview
| Company Name | MY DOCUMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06367566 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MY DOCUMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MY DOCUMENTS LIMITED located?
| Registered Office Address | Third Floor 11-21 Paul Street EC2A 4JU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MY DOCUMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for MY DOCUMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Scott Thomas Cunningham as a director on Sep 04, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Strachan Logan as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew James Mcdonald as a secretary on Feb 02, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Bruce Alexander Hall as a secretary on Feb 02, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Haran as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Martin Andrew Groom as a director on Oct 12, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Sep 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Current accounting period shortened from Jun 30, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of MY DOCUMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCDONALD, Andrew James | Secretary | 11-21 Paul Street EC2A 4JU London Third Floor | 242823020001 | |||||||
| CUNNINGHAM, Scott Thomas | Director | 11-21 Paul Street EC2A 4JU London Third Floor | United Kingdom | British | 111223770016 | |||||
| MACSWEEN, Angus | Director | 11-21 Paul Street EC2A 4JU London Third Floor England | Scotland | British | 80797990001 | |||||
| BALL, Stephen | Secretary | 1 Kingscote Queens Avenue DT1 2EW Dorchester Dorset | British | 68194610004 | ||||||
| HALL, Bruce Alexander | Secretary | 11-21 Paul Street EC2A 4JU London Third Floor England | 181090230001 | |||||||
| APPLETON, Peter Mark | Director | Aerodrome Road PO13 0GW Gosport 2 Frater Gate Business Park Hampshire United Kingdom | England | British | 134944880002 | |||||
| BALL, Stephen | Director | 1 Kingscote Queens Avenue DT1 2EW Dorchester Dorset | United Kingdom | British | 68194610004 | |||||
| FELLOWS, Eleanor Anne | Director | 1 Kingscote, Queens Avenue DT1 2EW Dorchester | United Kingdom | British | 69114500004 | |||||
| GROOM, Martin Andrew | Director | 11-21 Paul Street EC2A 4JU London Third Floor England | England | British | 139664940003 | |||||
| HARAN, Sarah | Director | 11-21 Paul Street EC2A 4JU London Third Floor England | United Kingdom | British | 159841970001 | |||||
| LOGAN, Richard Strachan | Director | 11-21 Paul Street EC2A 4JU London Third Floor England | Scotland | British | 997610003 | |||||
| TAYLOR, Lance Geoffrey | Director | Aerodrome Road PO13 0GW Gosport 7 Frater Gate Business Park Hampshire United Kingdom | England | English | 97907600003 |
Who are the persons with significant control of MY DOCUMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iomart Group Plc | Apr 06, 2016 | Kelvin Campus, Maryhill Road G20 0SP Glasgow Lister Pavilion Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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