Company NameMyguru Consultants Ltd
Company StatusDissolved
Company Number09482410
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 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 NameMrs Helen-Louise Mitchell
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2018(3 years after company formation)
Appointment Duration2 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ashwood Close
Sacriston
Durham
DH7 6QN
Director NameMr Benjamin John Mitchell
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Nicholas Luke Foster
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 29 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressMullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2020Voluntary strike-off action has been suspended (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
5 March 2020Application to strike the company off the register (3 pages)
27 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
20 December 2018Notification of Helen-Louise Mitchell as a person with significant control on 19 March 2018 (2 pages)
20 December 2018Cessation of Benjamin John Mitchell as a person with significant control on 21 August 2018 (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 December 2018Appointment of Mrs Helen-Louise Mitchell as a director on 19 March 2018 (2 pages)
12 December 2018Registered office address changed from Office 3 Ashwood Close Durham County Durham DH7 6QN England to Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1th on 12 December 2018 (1 page)
12 December 2018Termination of appointment of Benjamin John Mitchell as a director on 21 August 2018 (1 page)
10 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 31 March 2017 (5 pages)
29 July 2017Termination of appointment of Nicholas Luke Foster as a director on 29 July 2017 (1 page)
29 July 2017Termination of appointment of Nicholas Luke Foster as a director on 29 July 2017 (1 page)
29 July 2017Registered office address changed from Office 4 Trafford Place Carville High Street Carville County Durham DH1 1BE England to Office 3 Ashwood Close Durham County Durham DH7 6QN on 29 July 2017 (1 page)
29 July 2017Registered office address changed from Office 4 Trafford Place Carville High Street Carville County Durham DH1 1BE England to Office 3 Ashwood Close Durham County Durham DH7 6QN on 29 July 2017 (1 page)
19 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 November 2016Registered office address changed from Office 4 Trafford Place Carville High Street Carrville County Durham DH1 1EB England to Office 4 Trafford Place Carville High Street Carville County Durham DH1 1BE on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office 4 Trafford Place Carville High Street Carrville County Durham DH1 1EB on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office 4 Trafford Place Carville High Street Carrville County Durham DH1 1EB on 30 November 2016 (1 page)
30 November 2016Registered office address changed from Office 4 Trafford Place Carville High Street Carrville County Durham DH1 1EB England to Office 4 Trafford Place Carville High Street Carville County Durham DH1 1BE on 30 November 2016 (1 page)
30 August 2016Appointment of Mr Nicholas Luke Foster as a director on 30 August 2016 (2 pages)
30 August 2016Appointment of Mr Nicholas Luke Foster as a director on 30 August 2016 (2 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)