Company NameMLLE Media Limited
Company StatusDissolved
Company Number07119096
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NamePer Mikael Kyung-Moo Lundell
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed07 January 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address128 Shepherds Bush Road
London
W6 7PD
Secretary NameGmrlaw Services Limited (Corporation)
StatusResigned
Appointed07 January 2010(same day as company formation)
Correspondence AddressFifth Floor, Imperial House 15-19 Kingsway
London
WC2B 6UN

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(4 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(4 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(4 pages)
9 January 2012Director's details changed for Per Mikael Kyung-Moo Lundell on 7 January 2012 (2 pages)
9 January 2012Director's details changed for Per Mikael Kyung-Moo Lundell on 7 January 2012 (2 pages)
9 January 2012Director's details changed for Per Mikael Kyung-Moo Lundell on 7 January 2012 (2 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 August 2011Registered office address changed from P02 65 Penfold Street London NW8 8PQ United Kingdom on 19 August 2011 (1 page)
19 August 2011Registered office address changed from P02 65 Penfold Street London NW8 8PQ United Kingdom on 19 August 2011 (1 page)
3 June 2011Secretary's details changed (2 pages)
3 June 2011Secretary's details changed (2 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
26 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
26 May 2011Registered office address changed from Fifth Floor, Imperial House 15-19 Kingsway London WC2B 6UN England on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Fifth Floor, Imperial House 15-19 Kingsway London WC2B 6UN England on 26 May 2011 (1 page)
26 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Gmrlaw Services Limited as a secretary (1 page)
25 May 2011Termination of appointment of Gmrlaw Services Limited as a secretary (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)