About

Registered Number: 05577326
Date of Incorporation: 28/09/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 3 months ago)
Registered Address: 65 Delamere Road, Hayes, Middlesex, UB4 0NN

 

Established in 2005, Myra Ltd have registered office in Hayes, Middlesex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARWAMA, Rakesh 28 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MARWAHA, Mamta 28 September 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 13 December 2016
AA - Annual Accounts 24 October 2016
AA01 - Change of accounting reference date 16 June 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 29 June 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
AR01 - Annual Return 23 January 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 08 July 2008
287 - Change in situation or address of Registered Office 15 April 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
CERTNM - Change of name certificate 13 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.