About

Registered Number: 03898573
Date of Incorporation: 22/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/08/2016 (7 years and 7 months ago)
Registered Address: 3a Bessemer Road, Cardiff, S Wales, CF11 8BA

 

Established in 1999, M L Outdoor Advertising (Cardiff) Ltd has its registered office in S Wales, it's status at Companies House is "Dissolved". The companies director is Lowe, John Michael. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, John Michael 23 December 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2016
L64.07 - Release of Official Receiver 31 May 2016
COCOMP - Order to wind up 16 February 2016
SOAS(A) - Striking-off action suspended (Section 652A) 18 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 09 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 10 January 2013
DISS40 - Notice of striking-off action discontinued 03 November 2012
AA - Annual Accounts 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 04 May 2011
DISS40 - Notice of striking-off action discontinued 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AR01 - Annual Return 14 April 2010
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 13 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 26 January 2006
287 - Change in situation or address of Registered Office 23 December 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 25 October 2002
287 - Change in situation or address of Registered Office 21 August 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 12 February 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
225 - Change of Accounting Reference Date 06 November 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 16 February 2000
NEWINC - New incorporation documents 22 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.