Company NameMJLS Worldwide Limited
Company StatusDissolved
Company Number07857880
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Drew Anthony Wynne
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Ravenscar Crescent
Manchester
M22 0JA
Secretary NameMr Drew Anthony Wynne
StatusClosed
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address10-16 Mottram Street Mottram Street
Stockport
Cheshire
SK1 3PA
Director NameMiss Charlotte Murray
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Ravenscar Crescent
Manchester
M22 0JA

Contact

Websitemjlshosting.com

Location

Registered Address10-16 Mottram Street Mottram Street
Stockport
Cheshire
SK1 3PA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Drew Anthony Wynne
100.00%
Ordinary

Financials

Year2014
Net Worth-£175
Cash£344
Current Liabilities£1,800

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
(4 pages)
19 April 2014Registered office address changed from 66 Ravenscar Crescent Manchester M22 0JA United Kingdom on 19 April 2014 (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2013Appointment of Miss Charlotte Murray as a director on 1 September 2013 (2 pages)
16 October 2013Appointment of Miss Charlotte Murray as a director on 1 September 2013 (2 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
31 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
31 December 2012Secretary's details changed for Mr Drew Anthony Wynne on 7 October 2012 (1 page)
31 December 2012Registered office address changed from 10 Padworth Walk Manchester M23 9AT United Kingdom on 31 December 2012 (1 page)
31 December 2012Director's details changed for Mr Drew Anthony Wynne on 7 October 2012 (2 pages)
31 December 2012Secretary's details changed for Mr Drew Anthony Wynne on 7 October 2012 (1 page)
31 December 2012Director's details changed for Mr Drew Anthony Wynne on 7 October 2012 (2 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)