About

Registered Number: 04773024
Date of Incorporation: 21/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 7 months ago)
Registered Address: BRIGHT PARTNERSHIP, Yarmouth House Trident Business Park, Daten Avenue, Birchwood, WA3 6BX

 

Founded in 2003, Myplace Investments Ltd has its registered office in Birchwood. Currently we aren't aware of the number of employees at the this company. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 23 April 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 10 June 2013
RP04 - N/A 31 July 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 21 May 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 13 June 2005
395 - Particulars of a mortgage or charge 28 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
287 - Change in situation or address of Registered Office 28 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
363a - Annual Return 15 June 2004
395 - Particulars of a mortgage or charge 28 February 2004
395 - Particulars of a mortgage or charge 27 January 2004
395 - Particulars of a mortgage or charge 16 January 2004
395 - Particulars of a mortgage or charge 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
225 - Change of Accounting Reference Date 19 June 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 August 2004 Outstanding

N/A

Legal charge 30 July 2004 Outstanding

N/A

Legal charge 30 July 2004 Outstanding

N/A

Legal charge 30 July 2004 Outstanding

N/A

Legal charge 23 February 2004 Outstanding

N/A

Legal charge 23 January 2004 Outstanding

N/A

Legal charge 05 January 2004 Outstanding

N/A

Debenture 06 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.