About

Registered Number: 05043476
Date of Incorporation: 13/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 5 months ago)
Registered Address: 30 Gold Crest Drive, Spennels, Kidderminster, Worcestershire, DY10 4HQ

 

Mycartel Ltd was setup in 2004, it's status is listed as "Dissolved". The company has one director listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Anthony John 13 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 21 September 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
DISS40 - Notice of striking-off action discontinued 25 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
AA - Annual Accounts 23 February 2015
AA - Annual Accounts 22 February 2015
DISS16(SOAS) - N/A 05 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2013
DISS16(SOAS) - N/A 04 January 2013
DISS16(SOAS) - N/A 03 February 2012
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
DISS16(SOAS) - N/A 12 May 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
DISS40 - Notice of striking-off action discontinued 24 July 2010
AR01 - Annual Return 22 July 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AA - Annual Accounts 08 October 2009
DISS40 - Notice of striking-off action discontinued 19 June 2009
363a - Annual Return 17 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 27 March 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 19 August 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 04 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
287 - Change in situation or address of Registered Office 15 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.