Company NameMyportal2Learn Limited
Company StatusDissolved
Company Number09199212
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Abbott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
TS2 1AE
Director NameMr Jack Oliver Hammersley
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
TS2 1AE
Director NameMr Alan Ronald Hammersley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
TS2 1AE

Location

Registered AddressBoho One
Bridge Street West
Middlesbrough
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
25 September 2019Application to strike the company off the register (3 pages)
7 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
7 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
27 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
27 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
30 September 2015Registered office address changed from Boho One Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE United Kingdom to Boho One Bridge Street West Middlesbrough TS2 1AE on 30 September 2015 (1 page)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Registered office address changed from Boho One Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE United Kingdom to Boho One Bridge Street West Middlesbrough TS2 1AE on 30 September 2015 (1 page)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)