About

Registered Number: 05331809
Date of Incorporation: 13/01/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 9 months ago)
Registered Address: 99 Church Hill Road, Sutton, Surrey, SM3 8LL

 

Having been setup in 2005, Mycontractor Ltd has its registered office in Surrey, it's status is listed as "Dissolved". The companies directors are listed as Wityk, Ewelina, Wityk, Jaroslaw at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITYK, Jaroslaw 13 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WITYK, Ewelina 07 March 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
287 - Change in situation or address of Registered Office 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
363s - Annual Return 01 April 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
AA - Annual Accounts 19 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
287 - Change in situation or address of Registered Office 02 December 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 15 January 2007
363a - Annual Return 06 February 2006
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.