About

Registered Number: 05090392
Date of Incorporation: 31/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 8 months ago)
Registered Address: 3 Roman Road, Colchester, Essex, CO1 1UR

 

Based in Essex, M.Y Property Improvements Ltd was founded on 31 March 2004. We don't know the number of employees at M.Y Property Improvements Ltd. The companies directors are listed as Yammine, Darine, Yammine, Michel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAMMINE, Michel 01 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
YAMMINE, Darine 01 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 08 December 2005
CERTNM - Change of name certificate 12 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
363s - Annual Return 07 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
287 - Change in situation or address of Registered Office 08 July 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.