Company NameMylen Recruitment Limited
Company StatusDissolved
Company Number04995224
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Anthony John Graham
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Waterside
Station Road
Harpenden
Hertfordshire
AL5 4US
Director NameAlfred Harry Mills
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Varrier Jones Drive
Papworth Everard
Cambridge
CB23 3GJ
Director NameJune Mills
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Varrier Jones Drive
Papworth Everard
Cambridge
CB23 3GJ
Secretary NameJune Mills
NationalityBritish
StatusResigned
Appointed15 September 2011(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 2014)
RoleCompany Director
Correspondence Address1 Waterside
Station Road
Harpenden
Hertfordshire
AL5 4US
Director NameMr Oliver Roy Edward Bailey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Waterside
Station Road
Harpenden
Hertfordshire
AL5 4US
Director NameWKH Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressHoward House
121-123 Norton Way South
Letchworth Garden City
Hertfordshire
SG6 1NZ
Secretary NameWKH Company Services Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressPO Box 501
The Nexus Building, Broadway
Letchworth Garden City
Herts
SG6 9BL

Contact

Websitemylen.co.uk
Telephone01763 269666
Telephone regionRoyston

Location

Registered AddressC33 Parkhall 40 Martell Road
London
SE21 8EN
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Shareholders

90 at £1Oliver Roy Edward Bailey
90.00%
Ordinary
10 at £1Anthony John Graham
10.00%
Ordinary

Financials

Year2014
Net Worth£10,260
Cash£1,677
Current Liabilities£88,843

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
21 December 2015Application to strike the company off the register (3 pages)
21 December 2015Application to strike the company off the register (3 pages)
29 September 2015Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to C33 Parkhall 40 Martell Road London SE21 8EN on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to C33 Parkhall 40 Martell Road London SE21 8EN on 29 September 2015 (1 page)
22 July 2015Termination of appointment of Oliver Roy Edward Bailey as a director on 30 March 2015 (1 page)
22 July 2015Termination of appointment of Oliver Roy Edward Bailey as a director on 30 March 2015 (1 page)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 15 December 2014 (16 pages)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 15 December 2014 (16 pages)
19 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2015
(5 pages)
19 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2015
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Termination of appointment of June Mills as a secretary (1 page)
19 February 2014Termination of appointment of June Mills as a secretary (1 page)
13 February 2014Registered office address changed from , 12 Varrier Jones Drive, Papworth Everard, Cambridge, CB23 3GJ on 13 February 2014 (1 page)
13 February 2014Registered office address changed from , 12 Varrier Jones Drive, Papworth Everard, Cambridge, CB23 3GJ on 13 February 2014 (1 page)
10 February 2014Registration of charge 049952240003 (24 pages)
10 February 2014Registration of charge 049952240003 (24 pages)
27 January 2014Termination of appointment of Alfred Mills as a director (1 page)
27 January 2014Termination of appointment of Alfred Mills as a director (1 page)
27 January 2014Termination of appointment of June Mills as a director (1 page)
27 January 2014Termination of appointment of June Mills as a director (1 page)
16 January 2014Appointment of Mr Oliver Roy Bailey as a director (2 pages)
16 January 2014Appointment of Mr Oliver Roy Bailey as a director (2 pages)
16 January 2014Appointment of Mr Anthony John Graham as a director (2 pages)
16 January 2014Appointment of Mr Anthony John Graham as a director (2 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
2 January 2013Registered office address changed from , Upper Pendrill Court Papworth Everard, Cambridgeshire, CB23 3UY, England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from , Upper Pendrill Court Papworth Everard, Cambridgeshire, CB23 3UY, England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from , Upper Pendrill Court Papworth Everard, Cambridgeshire, CB23 3UY, England on 2 January 2013 (1 page)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Alfred Harry Mills on 18 October 2011 (2 pages)
20 December 2011Director's details changed for Alfred Harry Mills on 18 October 2011 (2 pages)
20 December 2011Director's details changed for June Mills on 18 October 2011 (2 pages)
20 December 2011Director's details changed for June Mills on 18 October 2011 (2 pages)
9 December 2011Director's details changed for Alfred Harry Mills on 18 October 2011 (3 pages)
9 December 2011Director's details changed for Alfred Harry Mills on 18 October 2011 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2011Secretary's details changed for June Mills on 18 October 2011 (3 pages)
8 November 2011Director's details changed for June Mills on 18 October 2011 (3 pages)
8 November 2011Director's details changed for June Mills on 18 October 2011 (3 pages)
8 November 2011Secretary's details changed for June Mills on 18 October 2011 (3 pages)
6 October 2011Appointment of June Mills as a secretary (2 pages)
6 October 2011Appointment of June Mills as a secretary (2 pages)
15 July 2011Termination of appointment of Wkh Company Services Limited as a secretary (1 page)
15 July 2011Termination of appointment of Wkh Company Services Limited as a secretary (1 page)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Registered office address changed from , Po Box 501, the Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL on 22 June 2011 (1 page)
22 June 2011Registered office address changed from , Po Box 501, the Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL on 22 June 2011 (1 page)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 15/12/08; full list of members (4 pages)
4 March 2009Return made up to 15/12/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2008Return made up to 15/12/07; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 15/12/07; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Registered office changed on 23/04/07 from: howard house, 121-123 norton way south, letchworth garden city, herts SG6 1NZ (1 page)
23 April 2007Registered office changed on 23/04/07 from: howard house 121-123 norton way south letchworth garden city herts SG6 1NZ (1 page)
23 April 2007Secretary's particulars changed (1 page)
22 January 2007Return made up to 15/12/06; full list of members (3 pages)
22 January 2007Return made up to 15/12/06; full list of members (3 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 December 2005Return made up to 15/12/05; no change of members (2 pages)
16 December 2005Return made up to 15/12/05; no change of members (2 pages)
31 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
31 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 December 2004Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(7 pages)
21 December 2004Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(7 pages)
19 January 2004Director's particulars changed (1 page)
19 January 2004Ad 23/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
19 January 2004Ad 23/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2004Director's particulars changed (1 page)
6 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
15 December 2003Incorporation (14 pages)
15 December 2003Incorporation (14 pages)