Company NameMy London Girl Ltd
Company StatusDissolved
Company Number07458773
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Dissolution Date17 July 2020 (3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameKathryn Annelies Fleetwood-Neagle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(same day as company formation)
RoleNursery School Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressBuck Cottage 45 Buck Lane
London
NW9 0AP
Director NameMr Paul Francis Justin Neagle
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuck Cottage 45 Buck Lane
London
NW9 0AP
Director NameMrs Elisabeth June Fleetwood
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2014(3 years, 6 months after company formation)
Appointment Duration6 years (closed 17 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Buck Lane
London
NW9 0AP
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed02 December 2010(same day as company formation)
Correspondence AddressSt. James House 13 Kensington Square
London
W8 5HD
Director NameKathryn Annelies Fleetwood-Neagle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuck Cottage 45 Buck Lane
London
NW9 0AP

Contact

Websitewww.mylondongirl.co.uk
Telephone020 87400900
Telephone regionLondon

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

50 at £1Kathryn Annelies Fleetwood-neagle
50.00%
Ordinary
50 at £1Paul Francis Justin Neagle
50.00%
Ordinary

Financials

Year2014
Net Worth-£577,809
Cash£11,906
Current Liabilities£304,371

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

19 February 2014Delivered on: 22 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 July 2011Delivered on: 4 August 2011
Persons entitled: Commerz Real Investmentgesellschaft Mbh

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the interest bearing account to hold the initial deposit of £57,000 and all other monies.
Outstanding

Filing History

17 July 2020Final Gazette dissolved following liquidation (1 page)
17 April 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
18 March 2019Registered office address changed from St. James House 13 Kensington Square London W8 5HD to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 18 March 2019 (2 pages)
15 March 2019Appointment of a voluntary liquidator (3 pages)
15 March 2019Statement of affairs (8 pages)
15 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-27
(1 page)
3 January 2019Total exemption full accounts made up to 30 December 2017 (9 pages)
21 December 2018Statement of capital following an allotment of shares on 30 December 2017
  • GBP 979,570
(3 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
1 May 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
13 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 930,000
(3 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
13 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 930,000
(3 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 June 2016Resolutions
  • RES13 ‐ Other company business 17/05/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2016Resolutions
  • RES13 ‐ Other company business 17/05/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(19 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(19 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 850,000
(6 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 850,000
(6 pages)
16 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 850,000
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 850,000
(3 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
4 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
16 January 2015Appointment of Mrs Elisabeth June Fleetwood as a director on 29 June 2014 (2 pages)
16 January 2015Appointment of Mrs Elisabeth June Fleetwood as a director on 29 June 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 February 2014Registration of charge 074587730002 (23 pages)
22 February 2014Registration of charge 074587730002 (23 pages)
14 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2010Termination of appointment of Kathryn Annelies Fleetwood-Neagle as a director (1 page)
23 December 2010Appointment of Kathryn Annelies Fleetwood-Neagle as a director (2 pages)
23 December 2010Appointment of Kathryn Annelies Fleetwood-Neagle as a director (2 pages)
23 December 2010Appointment of Goodwille Limited as a secretary (2 pages)
23 December 2010Appointment of Goodwille Limited as a secretary (2 pages)
23 December 2010Termination of appointment of Kathryn Annelies Fleetwood-Neagle as a director (1 page)
2 December 2010Incorporation (34 pages)
2 December 2010Incorporation (34 pages)