Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brandnew Myfi Limited
Brandnew Myfi Limited is a dissolved company incorporated on 13 July 2011 with the registered office located in Guildford, Surrey. Brandnew Myfi Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 July 2014
(11 years ago)
Was
2 years 12 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
07703351
Private limited company
Age
14 years
Incorporated
13 July 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Brandnew Myfi Limited
Contact
Address
Highpoint
Sydenham Road
Guildford
Surrey
GU1 3RX
United Kingdom
Same address for the past
13 years
Companies in GU1 3RX
Telephone
Unreported
Email
Unreported
Website
Hellobrandnew.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Alexander James Macellan Johns
Director • None • British • Lives in UK • Born in Sep 1971
Mr Nicholas Cordell
Director • None • British • Lives in UK • Born in Apr 1965
Paul Anthony Cohen
Director • None • British
Mr Robin Mark McKillop Nicholl
Director • None • British • Lives in UK • Born in Apr 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Surgery Design And Digital Limited
Paul Anthony Cohen is a mutual person.
Active
The Surgery Design And Digital Holdings Limited
Paul Anthony Cohen is a mutual person.
Active
Huq Clothing Ltd
Paul Anthony Cohen is a mutual person.
Active
Special APPS Limited
Paul Anthony Cohen is a mutual person.
Active
Worth Retail Partners LLP
Mr Alexander James Macellan Johns is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 8 Jul 2014
Voluntary Gazette Notice
11 Years Ago on 25 Mar 2014
Voluntary Strike-Off Suspended
12 Years Ago on 10 Sep 2013
Voluntary Gazette Notice
12 Years Ago on 2 Jul 2013
Application To Strike Off
12 Years Ago on 24 Jun 2013
Registered Address Changed
13 Years Ago on 28 Aug 2012
Mr Paul Anthony Cohen Details Changed
13 Years Ago on 1 Jan 2012
Mr Nicholas Cordell Details Changed
13 Years Ago on 1 Jan 2012
Mr Alexander James Macellan Johns Details Changed
13 Years Ago on 1 Jan 2012
Mr Robin Mark Mckillop Nicholl Details Changed
13 Years Ago on 1 Jan 2012
Get Alerts
Get Credit Report
Discover Brandnew Myfi Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 Jul 2014
First Gazette notice for voluntary strike-off
Submitted on 25 Mar 2014
Voluntary strike-off action has been suspended
Submitted on 10 Sep 2013
First Gazette notice for voluntary strike-off
Submitted on 2 Jul 2013
Application to strike the company off the register
Submitted on 24 Jun 2013
Annual return made up to 13 July 2012 with full list of shareholders
Submitted on 28 Aug 2012
Director's details changed for Mr Robin Mark Mckillop Nicholl on 1 January 2012
Submitted on 28 Aug 2012
Director's details changed for Mr Alexander James Macellan Johns on 1 January 2012
Submitted on 28 Aug 2012
Director's details changed for Mr Nicholas Cordell on 1 January 2012
Submitted on 28 Aug 2012
Director's details changed for Mr Paul Anthony Cohen on 1 January 2012
Submitted on 28 Aug 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs