Company NameMyletterbox Limited
Company StatusDissolved
Company NumberSC432996
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMs Jennifer Anna Marguerite Readhead-Eyre
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Melville Street Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Nigel John Readhead-Eyre
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Melville Street Melville Street
Edinburgh
EH3 7PE
Scotland

Contact

Websitewww.myletterbox.com

Location

Registered AddressSc432996: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

5 at £1Jon Clements
5.00%
Ordinary
40 at £1Jennifer Readhead-eyre
40.00%
Ordinary
40 at £1Nigel Readhead-eyre
40.00%
Ordinary
15 at £1James Mundy-castle
15.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
27 March 2017Registered office address changed to PO Box 24072, Sc432996: Companies House Default Address, Edinburgh, EH3 1FD on 27 March 2017 (1 page)
27 March 2017Registered office address changed to PO Box 24072, Sc432996: Companies House Default Address, Edinburgh, EH3 1FD on 27 March 2017 (1 page)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
3 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 October 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
18 December 2014Registered office address changed from C/O C/O F3 Rosebery Bush House Bush Estate Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0BB to 23 Melville Street Melville Street Edinburgh EH3 7PE on 18 December 2014 (1 page)
18 December 2014Director's details changed for Mr Nigel John Readhead-Eyre on 12 September 2014 (2 pages)
18 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Director's details changed for Mr Nigel John Readhead-Eyre on 12 September 2014 (2 pages)
18 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Registered office address changed from C/O C/O F3 Rosebery Bush House Bush Estate Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0BB to 23 Melville Street Melville Street Edinburgh EH3 7PE on 18 December 2014 (1 page)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
11 April 2013Appointment of Mr Nigel John Readhead-Eyre as a director (2 pages)
11 April 2013Appointment of Mr Nigel John Readhead-Eyre as a director (2 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)