MYRAYARN LIMITED

8 Canada Square 8 Canada Square, E14 5HQ
StatusDISSOLVED
Company No.01414534
CategoryPrivate Limited Company
Incorporated12 Feb 1979
Age45 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution25 Jun 2013
Years10 years, 11 months, 25 days

SUMMARY

MYRAYARN LIMITED is an dissolved private limited company with number 01414534. It was incorporated 45 years, 4 months, 8 days ago, on 12 February 1979 and it was dissolved 10 years, 11 months, 25 days ago, on 25 June 2013. The company address is 8 Canada Square 8 Canada Square, E14 5HQ.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Caroline Gott

Termination date: 2012-02-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-02-29

Officer name: Mr Robert James Hinton

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-08

Officer name: Sarah Caroline Gott

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jaya Subramaniyan

Change date: 2010-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-21

Officer name: Sarah Caroline Maher

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Reid

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-15

Officer name: Sarah Caroline Maher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 11 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-11

Officer name: Peter John Reid

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jaya Subramaniyan

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Maher

Change date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Peter John Reid

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed jaya subramaniyan

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed sarah maher

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary pauline mcquillan

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher gill

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / pauline mcquillan / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 1 bolney court, now: canada square; Area was: portsmouth road, now: ; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 4HX, now: E14 5HQ; Country was: , now: united kingdom; Secure Officer was: false, n

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/03; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/02; no change of members

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/01; no change of members

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 02 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 11 Dec 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 19 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 1994

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 19/04/94

Documents

View document PDF

Legacy

Date: 19 Apr 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/09 to 31/12

Documents

View document PDF


Some Companies

GAIN CONSTRUCTION LIMITED

46 BRINDLES FIELD,TONBRIDGE,TN9 2YS

Number:09754626
Status:ACTIVE
Category:Private Limited Company

MG TALENT SOLUTIONS LIMITED

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:11283308
Status:ACTIVE
Category:Private Limited Company

MOVESPACE LTD

ALL TAX HOUSE,LONDON,W4 2HA

Number:11114281
Status:ACTIVE
Category:Private Limited Company

SKIN AND PULP LTD

2 WOODLAND GROVE,EPPING,CM16 4NE

Number:11460451
Status:ACTIVE
Category:Private Limited Company

SPHERE MEDICAL PRODUCTION LIMITED

HARSTON MILL,CAMBRIDGE,CB22 7GG

Number:09767317
Status:ACTIVE
Category:Private Limited Company

SURTEES FURNITURE LTD

42 42 BRIDGE ROAD,EAST MOLESEY,KT8 9HA

Number:10712123
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source