About

Registered Number: 04995224
Date of Incorporation: 15/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (9 years and 1 month ago)
Registered Address: C33 Parkhall 40 Martell Road, London, SE21 8EN,

 

Based in London, Mylen Recruitment Ltd was founded on 15 December 2003, it's status at Companies House is "Dissolved". The companies directors are listed as Mills, June, Mills, Alfred Harry, Mills, June. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Alfred Harry 15 December 2003 27 January 2014 1
MILLS, June 15 December 2003 27 January 2014 1
Secretary Name Appointed Resigned Total Appointments
MILLS, June 15 September 2011 13 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 21 December 2015
AD01 - Change of registered office address 29 September 2015
TM01 - Termination of appointment of director 22 July 2015
RP04 - N/A 19 February 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 09 January 2015
TM02 - Termination of appointment of secretary 19 February 2014
AD01 - Change of registered office address 13 February 2014
MR01 - N/A 10 February 2014
TM01 - Termination of appointment of director 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 08 February 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 08 May 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2011
CH01 - Change of particulars for director 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AP03 - Appointment of secretary 06 October 2011
TM02 - Termination of appointment of secretary 15 July 2011
AA - Annual Accounts 27 June 2011
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 08 June 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 26 June 2007
287 - Change in situation or address of Registered Office 23 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
288c - Notice of change of directors or secretaries or in their particulars 19 January 2004
288c - Notice of change of directors or secretaries or in their particulars 19 January 2004
225 - Change of Accounting Reference Date 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2014 Outstanding

N/A

All assets debenture 16 March 2012 Outstanding

N/A

All assets debenture 20 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.