About

Registered Number: 06831511
Date of Incorporation: 27/02/2009 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2016 (8 years and 9 months ago)
Registered Address: STERLING FORD, Centurion Court 83 Camp Road, St. Albans, Herts, AL1 5JN

 

My-language Ltd was registered on 27 February 2009 with its registered office in St. Albans, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDERHOUSE, Erik William 27 February 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 28 April 2016
AD01 - Change of registered office address 01 June 2015
RESOLUTIONS - N/A 28 May 2015
4.20 - N/A 28 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2015
AR01 - Annual Return 17 April 2015
AP01 - Appointment of director 30 December 2014
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 24 December 2013
AD01 - Change of registered office address 20 November 2013
AR01 - Annual Return 22 March 2013
AD01 - Change of registered office address 31 December 2012
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 26 January 2011
AD01 - Change of registered office address 07 January 2011
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 12 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
225 - Change of Accounting Reference Date 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
123 - Notice of increase in nominal capital 05 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
NEWINC - New incorporation documents 27 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.