Dissolved 2018-04-24
Company Information for MY UK TAX LIMITED
KINGSTON UPON THAMES, UNITED KINGDOM, KT1,
|
Company Registration Number
08091628
Private Limited Company
Dissolved Dissolved 2018-04-24 |
Company Name | ||
---|---|---|
MY UK TAX LIMITED | ||
Legal Registered Office | ||
KINGSTON UPON THAMES UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 08091628 | |
---|---|---|
Date formed | 2012-06-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-11-30 | |
Date Dissolved | 2018-04-24 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-05-21 12:33:04 |
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 | ||
---|---|---|---|---|
MY UK TAX BACK LTD. | 2A BROADFIELD ROAD FOLKESTONE KENT ENGLAND CT20 2JT | Dissolved | Company formed on the 2012-05-11 |
Officer | Role | Date Appointed |
---|---|---|
TAVIS DEON BASING |
||
DEAN BIAGI |
||
MARC DE WINNAAR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2BEKNOWN LIMITED | Director | 2009-09-04 | CURRENT | 2009-09-04 | Dissolved 2014-01-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/11/17 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 30/06/2017 TO 30/11/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2017 FROM CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 4 DARTFORD COURT GLANVILLE WAY EPSOM SURREY KT19 8HQ | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DEAN BIAGI | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG | |
RES15 | CHANGE OF NAME 15/01/2015 | |
CERTNM | COMPANY NAME CHANGED HYBIS SOLUTIONS LTD CERTIFICATE ISSUED ON 15/01/15 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARC DE WINNAAR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAVIS DEON BASING / 01/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 19 MARHAM GARDENS MORDEN LONDON SM4 6JJ ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-06-01 | £ 1,520 |
---|
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 MY UK TAX LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 1,626 |
Current Assets | 2012-06-01 | £ 1,626 |
Shareholder Funds | 2012-06-01 | £ 106 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MY UK TAX LIMITED are:
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. |