Company NameMymarto Ltd
Company StatusDissolved
Company Number11308505
CategoryPrivate Limited Company
Incorporation Date13 April 2018(6 years ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Tochukwu Charles Akanno
Date of BirthJuly 1985 (Born 38 years ago)
NationalityNigerian
StatusClosed
Appointed13 April 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressTuspark Newcastle Eagle Labs 27 Grainger St
Newcastle Upon Tyne
NE1 5JE
Director NameMr Jerome Francis Vyland
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTuspark Newcastle Eagle Labs 27 Grainger St
Newcastle Upon Tyne
NE1 5JE
Director NameMr Bayonle Sodiq Ladipo
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Software Center Tavistock Place
Sunderland
Tyne And Wear
SR1 1PB

Location

Registered AddressTuspark Newcastle Eagle Labs
27 Grainger St
Newcastle Upon Tyne
NE1 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
18 April 2019Registered office address changed from Sunderland Software Center Tavistock Place Sunderland Tyne and Wear SR1 1PB England to Tuspark Newcastle Eagle Labs 27 Grainger St Sunderland Newcastle upon Tyne NE1 5JE on 18 April 2019 (1 page)
18 April 2019Registered office address changed from Tuspark Newcastle Eagle Labs 27 Grainger St Newcastle upon Tyne NE1 5JE England to Tuspark Newcastle Eagle Labs 27 Grainger St Sunderland Newcastle upon Tyne NE1 5JE on 18 April 2019 (1 page)
18 April 2019Registered office address changed from Tuspark Newcastle Eagle Labs 27 Grainger St Sunderland Newcastle upon Tyne NE1 5JE England to Tuspark Newcastle Eagle Labs 27 Grainger St Newcastle upon Tyne NE1 5JE on 18 April 2019 (1 page)
16 April 2019Director's details changed for Mr. Jerome Francis Vyland on 16 April 2019 (2 pages)
16 April 2019Director's details changed for Mr Tochukwu Charles Akanno on 16 April 2019 (2 pages)
30 October 2018Cessation of Bayonle Sodiq Ladipo as a person with significant control on 30 October 2018 (1 page)
30 October 2018Termination of appointment of Bayonle Sodiq Ladipo as a director on 30 October 2018 (1 page)
13 April 2018Incorporation
Statement of capital on 2018-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)