You are here: bizstats.co.uk > a-z index > M list > MY list

Myola Limited WOKING


Myola Limited was dissolved on 2023-01-03. Myola was a private limited company that could have been found at 48 Newark Lane, Ripley, Woking, GU23 6BZ, Surrey. Its total net worth was valued to be around 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally formed on 2000-05-19) was run by 1 director and 1 secretary.
Director Stephen H. who was appointed on 19 May 2000.
Moving on to the secretaries, we can name: Therese H. appointed on 31 August 2001.

The company was officially categorised as "management consultancy activities other than financial management" (70229). As stated in the official database, there was a name alteration on 2001-11-15, their previous name was Network Training Solutions (nts). The last confirmation statement was sent on 2022-05-17 and last time the statutory accounts were sent was on 30 June 2022. 2016-05-17 is the date of the latest annual return.

Myola Limited Address / Contact

Office Address 48 Newark Lane
Office Address2 Ripley
Town Woking
Post code GU23 6BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03997324
Date of Incorporation Fri, 19th May 2000
Date of Dissolution Tue, 3rd Jan 2023
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st May 2023
Last confirmation statement dated Tue, 17th May 2022

Company staff

Therese H.

Position: Secretary

Appointed: 31 August 2001

Stephen H.

Position: Director

Appointed: 19 May 2000

Rapid Company Services Limited

Position: Nominee Secretary

Appointed: 19 May 2000

Resigned: 19 May 2000

Rapid Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 May 2000

Resigned: 19 May 2000

Stephen H.

Position: Secretary

Appointed: 19 May 2000

Resigned: 31 October 2001

John B.

Position: Director

Appointed: 19 May 2000

Resigned: 31 August 2001

People with significant control

Stephen H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Network Training Solutions (nts) November 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand4 4171 83811 816 
Current Assets14 46110 59314 07015 804
Debtors9 5448 2551 754 
Net Assets Liabilities7835 6427 9116 880
Other Debtors51210  
Property Plant Equipment1 4231 0671 016 
Total Inventories500500500 
Other
Version Production Software  2 020 
Accrued Liabilities1 8532 3322 319 
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 045-2 049
Accumulated Amortisation Impairment Intangible Assets7 0007 0007 000 
Accumulated Depreciation Impairment Property Plant Equipment3 0773 4333 773 
Additions Other Than Through Business Combinations Property Plant Equipment  289 
Average Number Employees During Period2222
Bank Borrowings Overdrafts9941 365452 
Creditors15 1016 0187 1757 637
Fixed Assets  1 016762
Increase From Depreciation Charge For Year Property Plant Equipment 356340 
Intangible Assets Gross Cost7 0007 0007 000 
Loans From Directors8 70816056 
Net Current Assets Liabilities-6404 5757 9418 167
Property Plant Equipment Gross Cost4 5004 5004 789 
Raw Materials Consumables500500500 
Taxation Social Security Payable3 5462 1614 348 
Total Assets Less Current Liabilities  8 9578 929
Trade Debtors Trade Receivables9 4938 0451 754 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Micro company accounts made up to 30th June 2022
filed on: 26th, August 2022
Free Download (3 pages)

Company search

Advertisements