Company NameMLR 87.7 Fm Limited
Company StatusDissolved
Company Number03787683
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)
Previous NameThe Wireless Corporation Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 09 July 2002)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusClosed
Appointed22 November 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 09 July 2002)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameJonathan Philip Pryce Goodwin
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed25 July 2000(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
7 February 2002Application for striking-off (1 page)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 June 2001Return made up to 11/06/01; full list of members (5 pages)
12 June 2001Company name changed the wireless corporation LIMITED\certificate issued on 12/06/01 (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
13 February 2001Location of register of members (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned;director resigned (1 page)
28 November 2000New director appointed (5 pages)
14 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
8 November 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
8 August 2000Return made up to 11/06/00; full list of members (6 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
17 January 2000Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page)
15 June 1999Secretary resigned (1 page)
11 June 1999Incorporation (21 pages)