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
Myhsn Ltd
Myhsn Ltd is a dissolved company incorporated on 3 October 2022 with the registered office located in Bristol, Bristol. Myhsn Ltd was registered 2 years 11 months ago.
Watch Company
Status
Dissolved
Dissolved on
3 September 2024
(1 year ago)
Was
1 year 11 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
14394422
Private limited company
Age
2 years 11 months
Incorporated
3 October 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 October 2023
(1 year 11 months ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about Myhsn Ltd
Contact
Address
54 Roseberry Road
Bristol
BS5 9QB
England
Address changed on
11 Apr 2024
(1 year 5 months ago)
Previous address was
4 Arlington Avenue Leamington Spa CV32 5UA England
Companies in BS5 9QB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Dr James Alexander Korolewicz
Director • PSC • Doctor • British • Lives in UK • Born in Jan 1993
Yakup Kilic
Director • Doctor • British • Lives in England • Born in Jun 1993
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
Cya Medical Ltd
Yakup Kilic is a mutual person.
Active
Second Opinion Radiology Limited
Yakup Kilic is a mutual person.
Active
Radconsult Group Ltd
Yakup Kilic is a mutual person.
Active
Aceradiology Ltd
Yakup Kilic is a mutual person.
Dissolved
See All Mutual Companies
Financials
Myhsn 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
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year Ago on 3 Sep 2024
Voluntary Gazette Notice
1 Year 2 Months Ago on 18 Jun 2024
Application To Strike Off
1 Year 3 Months Ago on 7 Jun 2024
Accounting Period Extended
1 Year 3 Months Ago on 14 May 2024
Dr James Alexander Korolewicz Details Changed
1 Year 5 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 11 Apr 2024
Dr James Alexander Korolewicz (PSC) Details Changed
1 Year 5 Months Ago on 11 Apr 2024
James Alexander Korolewicz (PSC) Appointed
1 Year 8 Months Ago on 11 Jan 2024
Andrew George Stein Resigned
1 Year 8 Months Ago on 3 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 3 Oct 2023
Get Alerts
Get Credit Report
Discover Myhsn Ltd'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 3 Sep 2024
First Gazette notice for voluntary strike-off
Submitted on 18 Jun 2024
Application to strike the company off the register
Submitted on 7 Jun 2024
Submitted on 20 May 2024
Previous accounting period extended from 31 October 2023 to 29 February 2024
Submitted on 14 May 2024
Change of details for Dr James Alexander Korolewicz as a person with significant control on 11 April 2024
Submitted on 11 Apr 2024
Registered office address changed from 4 Arlington Avenue Leamington Spa CV32 5UA England to 54 Roseberry Road Bristol BS5 9QB on 11 April 2024
Submitted on 11 Apr 2024
Director's details changed for Dr James Alexander Korolewicz on 11 April 2024
Submitted on 11 Apr 2024
Termination of appointment of Andrew George Stein as a director on 3 January 2024
Submitted on 13 Jan 2024
Withdrawal of a person with significant control statement on 11 January 2024
Submitted on 11 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs