Company NameMhysstik PR Limited
Company StatusDissolved
Company Number08660867
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameMilestone Entertainment Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Lian Nkechinyelu Okolie
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12 Abbey Court Macleod Street
London
SE17 3HA
Secretary NameMiss Immaculate Okorie
StatusClosed
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address17 Langley Crescent
Dagenham
Essex
RM9 6TB

Contact

Websitewww.mhysstik-pr.com

Location

Registered Address12 Abbey Court Macleod Street
London
SE17 3HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Shareholders

100 at £1Lian Okolie
100.00%
Ordinary B

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
6 April 2016Registered office address changed from 8 Cromer House Cromer Street London WC1H 8DB to 12 Abbey Court Macleod Street London SE17 3HA on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 8 Cromer House Cromer Street London WC1H 8DB to 12 Abbey Court Macleod Street London SE17 3HA on 6 April 2016 (1 page)
19 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(3 pages)
19 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(3 pages)
22 April 2015Company name changed milestone entertainment LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-21
(3 pages)
22 April 2015Company name changed milestone entertainment LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-21
(3 pages)
21 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)