About

Registered Number: 01975246
Date of Incorporation: 06/01/1986 (38 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2018 (6 years and 3 months ago)
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

Based in Loughton, Myrrh Ltd was established in 1986, it has a status of "Dissolved". The current directors of this company are Ejindu, Anna Madibuseng, Farrell, Pauline, Howells, Desiree, Lutchmayer, Maria Ella, Stables, Andrew John, Bryan, Susan Marjorie, Smith, Michael, Alexander, Roy Ernest, Ashun, Elizabeth, Barrow, Mary Elizabeth Alice Josephine, Sister, Booker, Lloyd, Bridge, Hugh, Reverand, Burnette, Cecilia Deborah, Cridland, Geoffery, Reverend, Harrington, Mairead, Kaggwa, Robert, Rev, Lester, Anthony John, Mcgough, Gerard, Major, Roberts, Karen Lee, Walker, Charles Benjamin, Reverend. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EJINDU, Anna Madibuseng 01 March 2012 - 1
FARRELL, Pauline 14 October 1999 - 1
HOWELLS, Desiree 12 January 2000 - 1
LUTCHMAYER, Maria Ella 01 March 2012 - 1
STABLES, Andrew John 07 February 2008 - 1
ALEXANDER, Roy Ernest 01 June 1995 18 March 1997 1
ASHUN, Elizabeth 30 October 1996 18 February 1997 1
BARROW, Mary Elizabeth Alice Josephine, Sister 24 June 1997 14 October 1997 1
BOOKER, Lloyd 06 June 2000 22 April 2010 1
BRIDGE, Hugh, Reverand 16 July 1988 17 May 1999 1
BURNETTE, Cecilia Deborah 09 February 2004 02 April 2008 1
CRIDLAND, Geoffery, Reverend N/A 30 October 1996 1
HARRINGTON, Mairead 05 July 2007 02 October 2008 1
KAGGWA, Robert, Rev 05 July 2007 18 April 2012 1
LESTER, Anthony John 30 October 1996 10 October 2001 1
MCGOUGH, Gerard, Major N/A 11 September 2006 1
ROBERTS, Karen Lee 05 July 2007 31 January 2011 1
WALKER, Charles Benjamin, Reverend 01 June 1995 08 June 2001 1
Secretary Name Appointed Resigned Total Appointments
BRYAN, Susan Marjorie 09 July 1998 14 July 2000 1
SMITH, Michael 30 October 1996 09 July 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2018
LIQ14 - N/A 23 November 2017
RM02 - N/A 15 September 2017
3.6 - Abstract of receipt and payments in receivership 23 July 2017
3.6 - Abstract of receipt and payments in receivership 23 July 2017
4.68 - Liquidator's statement of receipts and payments 30 March 2017
4.68 - Liquidator's statement of receipts and payments 17 March 2016
AD01 - Change of registered office address 30 January 2015
RESOLUTIONS - N/A 29 January 2015
4.20 - N/A 29 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2015
RM01 - N/A 23 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 16 April 2014
MR01 - N/A 29 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
AA - Annual Accounts 25 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 29 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
AP01 - Appointment of director 17 March 2010
TM01 - Termination of appointment of director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
RESOLUTIONS - N/A 16 July 2009
RESOLUTIONS - N/A 16 July 2009
MEM/ARTS - N/A 16 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
AA - Annual Accounts 02 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 31 May 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
363s - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 13 March 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 28 February 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 06 June 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
363s - Annual Return 15 May 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 10 May 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
AA - Annual Accounts 06 July 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
363s - Annual Return 16 April 1999
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 21 November 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
363s - Annual Return 12 May 1997
RESOLUTIONS - N/A 28 April 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
RESOLUTIONS - N/A 09 January 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
288c - Notice of change of directors or secretaries or in their particulars 10 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
287 - Change in situation or address of Registered Office 30 October 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
363s - Annual Return 07 July 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 07 September 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
AA - Annual Accounts 09 February 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 09 February 1995
RESOLUTIONS - N/A 24 January 1995
AA - Annual Accounts 24 January 1995
AA - Annual Accounts 24 January 1995
CERTNM - Change of name certificate 15 September 1994
CERTNM - Change of name certificate 15 September 1994
363s - Annual Return 19 May 1994
288 - N/A 19 May 1994
288 - N/A 08 February 1994
288 - N/A 23 September 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 05 January 1993
AA - Annual Accounts 07 July 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
363s - Annual Return 14 May 1992
AA - Annual Accounts 04 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1992
MEM/ARTS - N/A 04 November 1991
363b - Annual Return 27 September 1991
AA - Annual Accounts 14 August 1990
RESOLUTIONS - N/A 02 August 1990
CERTNM - Change of name certificate 30 July 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 30 April 1990
AC42 - N/A 01 June 1989
287 - Change in situation or address of Registered Office 08 March 1989
288 - N/A 04 August 1988
288 - N/A 29 March 1988
AA - Annual Accounts 17 December 1987
363 - Annual Return 04 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1987
288 - N/A 30 May 1986
NEWINC - New incorporation documents 06 January 1986
NEWINC - New incorporation documents 06 January 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.