Company NameMytinerary Ltd
Company StatusDissolved
Company Number07420462
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)
Dissolution Date5 February 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Evans
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Place
Atheneum Street
Sunderland
SR1 1QX
Director NameMr Michael Joseph Miller
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Place
Atheneum Street
Sunderland
SR1 1QX

Location

Registered AddressThe Mowbray Centre
2 Tavistock Place
Sunderland
Tyne & Wear
SR1 1PB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 2
(4 pages)
6 December 2011Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 2
(4 pages)
18 October 2011Registered office address changed from Argent Business Centre 24-26 Norfolk Street Sunderland Tyne & Wear SR1 1EE on 18 October 2011 (1 page)
18 October 2011Registered office address changed from Argent Business Centre 24-26 Norfolk Street Sunderland Tyne & Wear SR1 1EE on 18 October 2011 (1 page)
13 October 2011Termination of appointment of Michael Miller as a director (1 page)
13 October 2011Termination of appointment of Michael Joseph Miller as a director on 13 October 2011 (1 page)
1 February 2011Registered office address changed from 51 the Place Atheneum Street Sunderland SR1 1QX England on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 51 the Place Atheneum Street Sunderland SR1 1QX England on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 51 the Place Atheneum Street Sunderland SR1 1QX England on 1 February 2011 (1 page)
28 October 2010Director's details changed for Mr Micheal Joseph Miller on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Micheal Joseph Miller on 28 October 2010 (2 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)