Company NameMynava Ltd
Company StatusDissolved
Company NumberSC477200
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Directors

Director NameMr Paul Anthony Gladstone
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleMarketing
Country of ResidenceIsrael
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Linda Rae Cowan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 01 December 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Liam Ben-David
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleMarketing
Country of ResidenceUnited States
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Marc Adam Levy
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleMarketing
Country of ResidenceIsrael
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
27 July 2015Application to strike the company off the register (3 pages)
27 July 2015Application to strike the company off the register (3 pages)
11 June 2014Director's details changed for Mr Paul Gladstone on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Paul Gladstone on 11 June 2014 (2 pages)
2 June 2014Appointment of Mrs Linda Rae Cowan as a director (2 pages)
2 June 2014Appointment of Mrs Linda Rae Cowan as a director (2 pages)
30 May 2014Termination of appointment of Marc Levy as a director (1 page)
30 May 2014Termination of appointment of Liam Ben-David as a director (1 page)
30 May 2014Termination of appointment of Marc Levy as a director (1 page)
30 May 2014Termination of appointment of Liam Ben-David as a director (1 page)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)