Mylb Ltd was dissolved on 2019-11-12.
Mylb was a private limited company that could have been found at The Legacy Business Centre, 2A Ruckholt Road, Office 228, London, E10 5NP. Its net worth was estimated to be -7103 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (incorporated on 2014-06-04) was run by 1 director.
Director Damian K. who was appointed on 04 June 2014.
The company was categorised as "other business support service activities not elsewhere classified" (82990).
According to the official records, there was a name alteration on 2016-12-07 and their previous name was The Ocean Of Knowledge. There is another name change: previous name was The Ocean Of Knowlegde performed on 2014-06-13.
The last confirmation statement was filed on 2018-06-04 and last time the statutory accounts were filed was on 30 June 2018.
2016-06-04 is the date of the last annual return.
Mylb Ltd Address / Contact
Office Address
The Legacy Business Centre
Office Address2
2a Ruckholt Road, Office 228
Town
London
Post code
E10 5NP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09071329
Date of Incorporation
Wed, 4th Jun 2014
Date of Dissolution
Tue, 12th Nov 2019
Industry
Other business support service activities not elsewhere classified
End of financial Year
30th June
Company age
5 years old
Account next due date
Tue, 31st Mar 2020
Account last made up date
Sat, 30th Jun 2018
Next confirmation statement due date
Tue, 18th Jun 2019
Last confirmation statement dated
Mon, 4th Jun 2018
Company staff
Damian K.
Position: Director
Appointed: 04 June 2014
People with significant control
Damian K.
Notified on
4 June 2017
Nature of control:
75,01-100% shares
Company previous names
The Ocean Of Knowledge
December 7, 2016
The Ocean Of Knowlegde
June 13, 2014
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-06-30
2016-06-30
2017-06-30
2018-06-30
Net Worth
-7 103
Balance Sheet
Cash Bank On Hand
208
83
93
Net Assets Liabilities
-7 103
-16 792
-25 117
-33 507
Net Assets Liabilities Including Pension Asset Liability
-7 103
Reserves/Capital
Shareholder Funds
-7 103
Other
Bank Overdrafts
7 103
Creditors
7 103
17 000
25 200
33 600
Net Current Assets Liabilities
-7 103
-16 792
-25 117
-33 507
Other Creditors
17 000
25 200
33 600
Creditors Due Within One Year
7 103
Total Assets Less Current Liabilities
-7 103
Company filings
Filing category
Accounts
Annual return
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, November 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, November 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
gazette
Free Download
(1 page)
AA
Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 4th June 2018
filed on: 12th, June 2018
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates 4th June 2017
filed on: 15th, June 2017
confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts data made up to 30th June 2016
filed on: 31st, March 2017
accounts
Free Download
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 7th December 2016
filed on: 7th, December 2016
resolution
Free Download
(3 pages)
AR01
Annual return with complete list of members, drawn up to 4th June 2016
filed on: 11th, July 2016
annual return
Free Download
(6 pages)
AA
Micro company accounts made up to 30th June 2015
filed on: 4th, March 2016
accounts
Free Download
(1 page)
CH01
On 1st March 2015 director's details were changed
filed on: 1st, July 2015
officers
Free Download
(2 pages)
AR01
Annual return with complete list of members, drawn up to 4th June 2015
filed on: 17th, June 2015
annual return
Free Download
(3 pages)
CH01
On 1st March 2015 director's details were changed
filed on: 17th, June 2015
officers
Free Download
(2 pages)
CERTNM
Company name changed the ocean of knowlegde LTDcertificate issued on 13/06/14
filed on: 13th, June 2014
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.