ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mynutri Ltd

Mynutri Ltd is a dissolved company incorporated on 8 February 2017 with the registered office located in Croydon, Greater London. Mynutri Ltd was registered 8 years ago.
Status
Dissolved
Dissolved on 2 April 2019 (6 years ago)
Was 2 years 1 month old at the time of dissolution
Via compulsory strike-off
Company No
10608521
Private limited company
Age
8 years
Incorporated 8 February 2017
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
Contact
Address
114 Saffron Central Square
Croydon
CR0 2FX
United Kingdom
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Nov 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Mynutri Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Dissolution
6 Years Ago on 2 Apr 2019
Compulsory Gazette Notice
6 Years Ago on 15 Jan 2019
Registered Address Changed
7 Years Ago on 20 Feb 2018
Shomi Ryan Michail Malik (PSC) Resigned
7 Years Ago on 20 Feb 2018
Anthony James Matthews (PSC) Appointed
7 Years Ago on 20 Feb 2018
Confirmation Submitted
7 Years Ago on 20 Feb 2018
Shomi Ryan Michail Malik Resigned
7 Years Ago on 19 Feb 2018
Registered Address Changed
7 Years Ago on 26 Jan 2018
Mr Shomi Ryan Michail Malik Details Changed
7 Years Ago on 1 Jan 2018
Victor Martin Guixer Martin Resigned
7 Years Ago on 21 Sep 2017
Get Credit Report
Discover Mynutri Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 2 Apr 2019
First Gazette notice for compulsory strike-off
Submitted on 15 Jan 2019
Confirmation statement made on 7 February 2018 with updates
Submitted on 20 Feb 2018
Notification of Anthony James Matthews as a person with significant control on 20 February 2018
Submitted on 20 Feb 2018
Cessation of Shomi Ryan Michail Malik as a person with significant control on 20 February 2018
Submitted on 20 Feb 2018
Termination of appointment of Shomi Ryan Michail Malik as a director on 19 February 2018
Submitted on 20 Feb 2018
Registered office address changed from Unit 13 the Accelerator Rlbuht Nhs Trust Prescot Street Liverpool L7 8XP United Kingdom to 114 Saffron Central Square Croydon CR0 2FX on 20 February 2018
Submitted on 20 Feb 2018
Director's details changed for Mr Shomi Ryan Michail Malik on 1 January 2018
Submitted on 30 Jan 2018
Registered office address changed from 76 Baltimore House Juniper Drive London SW18 1TS United Kingdom to Unit 13 the Accelerator Rlbuht Nhs Trust Prescot Street Liverpool L7 8XP on 26 January 2018
Submitted on 26 Jan 2018
Termination of appointment of Victor Martin Guixer Martin as a director on 21 September 2017
Submitted on 26 Jan 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year