Company NameMyiml Limited
DirectorLinda Montgomery
Company StatusLiquidation
Company Number08679439
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)

Business Activity

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

Director

Director NameMiss Linda Montgomery
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed05 September 2013(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address31 Boreland Drive
Glasgow
G13 3DF
Scotland

Location

Registered AddressPkf Gm
15 Westferry Circus
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Linda Montgomery
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due19 September 2016 (overdue)

Filing History

7 August 2023Progress report in a winding up by the court (22 pages)
23 August 2022Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 15 Westferry Circus Canary Wharf London E14 4HD on 23 August 2022 (2 pages)
19 August 2022Progress report in a winding up by the court (27 pages)
1 July 2022Registered office address changed from Bunit 1 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2022 (2 pages)
29 June 2021Progress report in a winding up by the court (24 pages)
17 August 2020Progress report in a winding up by the court (25 pages)
16 August 2019Progress report in a winding up by the court (16 pages)
5 July 2018Registered office address changed from 53 Fountain Street Manchester M2 2AN to Bunit 1 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 5 July 2018 (2 pages)
2 July 2018Appointment of a liquidator (3 pages)
30 May 2018Restoration by order of the court (3 pages)
30 May 2018Order of court to wind up (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Voluntary strike-off action has been suspended (1 page)
22 December 2015Voluntary strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
27 October 2015Application to strike the company off the register (3 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
27 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 1
(24 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 1
(24 pages)