Company NameMocobs (UK) Limited
Company StatusDissolved
Company Number02902815
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NamesCheravale Limited and Mojoco (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameVictor Kumar Sodhy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityMalaysian
StatusClosed
Appointed15 March 1994(2 weeks, 4 days after company formation)
Appointment Duration23 years, 8 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address82 Bayshore Road, 10-30 Costa Del Sol, Singapore
Singapore
Secretary NameMiss Gabrielle Catherine Victoria Morris
NationalityBritish
StatusClosed
Appointed15 March 1994(2 weeks, 4 days after company formation)
Appointment Duration23 years, 8 months (closed 21 November 2017)
RoleSecretary
Correspondence Address1 Ludlow Road
London
W5 1NX
Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 239 Kensington High Street
London
W8 6SA
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Bernard Lam Kong Heng
Date of BirthMay 1946 (Born 78 years ago)
NationalitySingaporean
StatusResigned
Appointed15 March 1994(2 weeks, 4 days after company formation)
Appointment Duration20 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonarch House
241 Kensington High Street
London
W8 6EL

Contact

Websiteclub21global.com

Location

Registered Address4th Floor, 239 Kensington High Street
London
W8 6SA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Como Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 August 1997Delivered on: 6 August 1997
Satisfied on: 22 January 1999
Persons entitled: Oversea-Chinese Banking Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
23 August 2017Application to strike the company off the register (3 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
9 December 2016Full accounts made up to 31 December 2015 (11 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
10 December 2015Director's details changed for Victor Kumar Sodhy on 3 October 2013 (2 pages)
10 December 2015Director's details changed for Victor Kumar Sodhy on 3 October 2013 (2 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
15 December 2014Registered office address changed from Como House 3 F 15 Wrights Lane London W8 5SL to 4Th Floor, 239 Kensington High Street London W8 6SA on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014 (1 page)
15 December 2014Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014 (1 page)
25 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 June 2014Appointment of Mr Andrew Christopher Roberts as a director (3 pages)
9 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
29 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (14 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
1 May 2012Annual return made up to 25 February 2012 (14 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 April 2011Register(s) moved to registered inspection location (2 pages)
12 April 2011Register inspection address has been changed from One Fleet Place London EC1M 7WS (1 page)
12 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (13 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 April 2010Register(s) moved to registered inspection location (2 pages)
26 April 2010Register inspection address has been changed (2 pages)
26 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (15 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 March 2009Return made up to 25/02/09; full list of members (10 pages)
20 November 2008Return made up to 25/02/08; no change of members (7 pages)
1 November 2008Full accounts made up to 31 December 2007 (11 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
11 March 2007Return made up to 25/02/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
6 September 2006Registered office changed on 06/09/06 from: 3RD floor pemberton house 15 wrights lane london W8 5SL (1 page)
21 March 2006Return made up to 25/02/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
5 October 2005Registered office changed on 05/10/05 from: 2ND floor pemberton house 15 wrights lane london W8 5SL (1 page)
3 March 2005Return made up to 25/02/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
14 April 2004Return made up to 25/02/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
31 May 2003Auditor's resignation (1 page)
2 March 2003Return made up to 25/02/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 March 2002Return made up to 25/02/02; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
20 April 2001Director's particulars changed (1 page)
21 February 2001Return made up to 25/02/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
25 September 2000Location of register of members (1 page)
3 March 2000Return made up to 25/02/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
13 March 1999Return made up to 25/02/99; full list of members (7 pages)
5 February 1999Secretary's particulars changed (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1998Location of register of members (1 page)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
25 March 1998Return made up to 25/02/98; full list of members (6 pages)
2 December 1997Secretary's particulars changed (1 page)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
6 August 1997Particulars of mortgage/charge (7 pages)
24 March 1997Return made up to 25/02/97; full list of members (6 pages)
4 September 1996Full accounts made up to 31 December 1995 (12 pages)
26 May 1996Registered office changed on 26/05/96 from: 172 new bond street london wiy 9PB (1 page)
31 March 1996Director's particulars changed (1 page)
1 March 1996Return made up to 25/02/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
20 March 1995Return made up to 25/02/95; full list of members (12 pages)
10 November 1994Memorandum and Articles of Association (9 pages)
20 June 1994Memorandum and Articles of Association (10 pages)
20 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1994Incorporation (15 pages)