Company NameMLM Entertainment Limited
Company StatusDissolved
Company Number07404780
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous NameNplay Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameGil Farkash-Dulitzky
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Moreland Court Finchley Road
London
NW2 2PL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed12 October 2010(same day as company formation)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Herts
EN4 8RR

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (3 pages)
28 November 2012Application to strike the company off the register (3 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 January 2012Change of name notice (3 pages)
20 January 2012Company name changed nplay LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
(2 pages)
20 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-09
(2 pages)
20 January 2012Change of name notice (3 pages)
14 December 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 2
(4 pages)
14 December 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 2
(4 pages)
30 November 2011Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
30 November 2011Termination of appointment of H S (Nominees) Limited as a secretary on 29 November 2011 (1 page)
13 December 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 2
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 2
(3 pages)
9 November 2010Appointment of H S (Nominees) Limited as a secretary (3 pages)
9 November 2010Appointment of Gil Farkash-Dulitzky as a director (3 pages)
9 November 2010Appointment of Gil Farkash-Dulitzky as a director (3 pages)
9 November 2010Appointment of H S (Nominees) Limited as a secretary (3 pages)
8 November 2010Termination of appointment of Andrew Davis as a director (1 page)
8 November 2010Termination of appointment of Andrew Davis as a director (1 page)
12 October 2010Incorporation (43 pages)
12 October 2010Incorporation (43 pages)