Company NameMystik Media Limited
Company StatusDissolved
Company Number03841817
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)
Dissolution Date24 April 2007 (16 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAaron Shirfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(1 week after company formation)
Appointment Duration7 years, 7 months (closed 24 April 2007)
RoleComputer Analyst
Correspondence Address19 Whitburn Road
Lewisham
London
SE13 7UQ
Secretary NameEllie Strong
NationalityBritish
StatusClosed
Appointed22 September 1999(1 week after company formation)
Appointment Duration7 years, 7 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address19 Whitburn Road
Lewisham
London
SE13 7UQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Whitburn Road
Lewisham
London
SE13 7UQ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
29 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
22 November 2006Application for striking-off (1 page)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 September 2005Return made up to 15/09/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 September 2004Return made up to 15/09/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 September 2003Return made up to 15/09/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 November 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 January 2002Registered office changed on 24/01/02 from: flat 2 40 snowsfields london SE1 3SU (1 page)
3 October 2001Return made up to 15/09/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
24 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Registered office changed on 10/02/00 from: flat 2 40 snowsfields london SE1 3SU (1 page)
29 December 1999Registered office changed on 29/12/99 from: flat 5 7 adelaide crescent hove east sussex BN3 2JE (1 page)
30 November 1999Ad 22/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 November 1999Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999New director appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: 788-790 finchley road london NW11 7TJ (1 page)
15 September 1999Incorporation (17 pages)