Mystears Ltd was officially closed on 2020-11-17.
Mystears was a private limited company that was located at Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW. Its total net worth was estimated to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 2018-03-28) was run by 1 director.
Director Rene M. who was appointed on 03 May 2018.
The company was categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The most recent confirmation statement was filed on 2020-03-22 and last time the accounts were filed was on 05 April 2019.
Mystears Ltd Address / Contact
Office Address
Suite 1 Ground Floor Britannia Mill
Office Address2
Samuel Street
Town
Bury
Post code
BL9 6AW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11281574
Date of Incorporation
Wed, 28th Mar 2018
Date of Dissolution
Tue, 17th Nov 2020
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Mon, 3rd May 2021
Last confirmation statement dated
Sun, 22nd Mar 2020
Company staff
Rene M.
Position: Director
Appointed: 03 May 2018
Lisa W.
Position: Director
Appointed: 28 March 2018
Resigned: 03 May 2018
People with significant control
Rene M.
Notified on
15 August 2018
Nature of control:
75,01-100% shares
Lisa W.
Notified on
28 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
23 601
Net Assets Liabilities
69
Other
Creditors
23 532
Net Current Assets Liabilities
69
Total Assets Less Current Liabilities
69
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 17th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 17th, November 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 1st, September 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 25th, August 2020
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates Sun, 22nd Mar 2020
filed on: 31st, March 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 22nd, November 2019
accounts
Free Download
(6 pages)
PSC01
Notification of a person with significant control Wed, 15th Aug 2018
filed on: 21st, November 2019
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Fri, 22nd Mar 2019
filed on: 22nd, March 2019
confirmation statement
Free Download
(4 pages)
AA01
Extension of current accouting period to Fri, 5th Apr 2019
filed on: 13th, June 2018
accounts
Free Download
(1 page)
AP01
On Thu, 3rd May 2018 new director was appointed.
filed on: 16th, May 2018
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on Thu, 3rd May 2018
filed on: 16th, May 2018
officers
Free Download
(1 page)
AD01
Change of registered address from 59 Glebe Crescent Ilkeston DE7 5PF United Kingdom on Tue, 1st May 2018 to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW
filed on: 1st, May 2018
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 28th, March 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.