About

Registered Number: 06149939
Date of Incorporation: 09/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 47 High Street, Barnet, Herts, EN5 5UW

 

Myrrh Enterprises Ltd was setup in 2007, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 2 directors listed as Bullians, Yolinda, Sg Smith Forensic Accounting Uk Ltd for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLIANS, Yolinda 09 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SG SMITH FORENSIC ACCOUNTING UK LTD 09 March 2007 02 April 2009 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 31 March 2019
PSC04 - N/A 18 March 2019
CH01 - Change of particulars for director 18 March 2019
DISS40 - Notice of striking-off action discontinued 01 August 2018
AA - Annual Accounts 31 July 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 15 March 2018
PSC04 - N/A 21 November 2017
PSC04 - N/A 20 November 2017
CH01 - Change of particulars for director 20 November 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 30 March 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 25 February 2016
CH01 - Change of particulars for director 02 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 21 March 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 09 January 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 29 March 2011
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 18 March 2010
AAMD - Amended Accounts 21 April 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
287 - Change in situation or address of Registered Office 05 April 2009
AA - Annual Accounts 24 March 2009
225 - Change of Accounting Reference Date 09 January 2009
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.