Company NameMmlix Tk Limited
Company StatusDissolved
Company NumberSC301881
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NameFreelance Euro Services (Mmlix) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony David Keen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(3 weeks, 6 days after company formation)
Appointment Duration15 years, 4 months (closed 28 September 2021)
RoleClient Representation Services
Country of ResidenceEngland
Correspondence AddressThe Old Church House Higher Weech
Devon
TQ9 6JP
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed27 November 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2011)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefreelance-euro.com

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6EF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Anthony David Keen
50.00%
Ordinary
50 at £1Susan Keen
50.00%
Ordinary

Financials

Year2014
Net Worth£7,021
Cash£45,007
Current Liabilities£51,713

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
2 July 2021Application to strike the company off the register (1 page)
13 July 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
10 July 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
11 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
9 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 January 2018Director's details changed for Mr Anthony David Keen on 22 January 2018 (2 pages)
23 January 2018Change of details for Mr Anthony David Keen as a person with significant control on 22 January 2018 (2 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
24 August 2015Company name changed freelance euro services (mmlix) LIMITED\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
(3 pages)
24 August 2015Company name changed freelance euro services (mmlix) LIMITED\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
(3 pages)
22 August 2015Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 22 August 2015 (1 page)
22 August 2015Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 22 August 2015 (1 page)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Previous accounting period shortened from 5 April 2014 to 31 December 2013 (1 page)
2 April 2014Previous accounting period shortened from 5 April 2014 to 31 December 2013 (1 page)
2 April 2014Previous accounting period shortened from 5 April 2014 to 31 December 2013 (1 page)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
31 May 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 31 May 2013 (1 page)
31 May 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 31 May 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
5 March 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 July 2011Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
8 July 2011Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
31 May 2010Secretary's details changed for Grant Smith Law Practice on 5 May 2010 (2 pages)
31 May 2010Secretary's details changed for Grant Smith Law Practice on 5 May 2010 (2 pages)
31 May 2010Secretary's details changed for Grant Smith Law Practice on 5 May 2010 (2 pages)
31 May 2010Director's details changed for Anthony David Keen on 5 May 2010 (2 pages)
31 May 2010Director's details changed for Anthony David Keen on 5 May 2010 (2 pages)
31 May 2010Director's details changed for Anthony David Keen on 5 May 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
19 June 2008Return made up to 05/05/08; full list of members (3 pages)
19 June 2008Registered office changed on 19/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
19 June 2008Registered office changed on 19/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
19 June 2008Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
19 June 2008Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
19 June 2008Return made up to 05/05/08; full list of members (3 pages)
19 June 2008Registered office changed on 19/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
19 June 2008Registered office changed on 19/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
14 April 2008Registered office changed on 14/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
14 April 2008Registered office changed on 14/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
18 March 2008Director's change of particulars / anthony keen / 17/03/2008 (1 page)
18 March 2008Director's change of particulars / anthony keen / 17/03/2008 (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007New secretary appointed (1 page)
21 June 2007Return made up to 05/05/07; full list of members (3 pages)
21 June 2007Return made up to 05/05/07; full list of members (3 pages)
24 January 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
24 January 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
5 May 2006Incorporation (21 pages)
5 May 2006Incorporation (21 pages)