Company NameMIKE L Entertainment Inc Limited
Company StatusDissolved
Company Number05413983
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMichael Neri
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleEntertainment Producer
Correspondence Address29 Baltic Apt
Western Gateway
London
E16 1AE
Secretary NameAlain Mbe
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Baltic Apartment
Western Gateway
London
E16 1AE

Location

Registered AddressAlbion House 55 New Oxford Street
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£41,257
Current Liabilities£11,187

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
28 October 2010Application to strike the company off the register (3 pages)
28 October 2010Application to strike the company off the register (3 pages)
24 June 2010Registered office address changed from Flat 802 Ontario Tower 4 Fairmont Avenue London E14 9JA on 24 June 2010 (2 pages)
24 June 2010Registered office address changed from Flat 802 Ontario Tower 4 Fairmont Avenue London E14 9JA on 24 June 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 May 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 May 2010Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 May 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 May 2010Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 October 2009Annual return made up to 5 April 2009 with a full list of shareholders (3 pages)
31 October 2009Annual return made up to 5 April 2009 with a full list of shareholders (3 pages)
31 October 2009Annual return made up to 5 April 2009 with a full list of shareholders (3 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2009Return made up to 05/04/08; full list of members (3 pages)
9 January 2009Return made up to 05/04/08; full list of members (3 pages)
2 January 2009Return made up to 05/04/07; full list of members (3 pages)
2 January 2009Return made up to 05/04/07; full list of members (3 pages)
31 December 2008Compulsory strike-off action has been discontinued (1 page)
31 December 2008Compulsory strike-off action has been discontinued (1 page)
30 December 2008Return made up to 05/04/06; full list of members (3 pages)
30 December 2008Return made up to 05/04/06; full list of members (3 pages)
9 September 2008Registered office changed on 09/09/2008 from 29 baltic house 11 western gateway london E16 1AE (1 page)
9 September 2008Registered office changed on 09/09/2008 from 29 baltic house 11 western gateway london E16 1AE (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
5 April 2005Incorporation (18 pages)
5 April 2005Incorporation (18 pages)