Company NameMolokai Limited
Company StatusDissolved
Company Number03317322
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous NameGiantread Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gregory William Healy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed26 April 2019(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 15 June 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address162 Rue Belharra
64500 Saint Jean De Luz
France
Secretary NameJulien Bertol
StatusClosed
Appointed26 April 2019(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 15 June 2021)
RoleCompany Director
Correspondence Address162 Rue Belharra
64500 Saint Jean De Luz
France
Director NameHenry Robert Hodge
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed03 April 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressVilla Los Midos
Chemin De Lun Berri Bidart 64210
France
Director NameBernard Mariette
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed03 April 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressHaitcheko Borda
Bidachounea
64310 Saint Pee Sur Nivelle
France
Director NameJean-Louis Rodrigues
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed29 February 2000(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2001)
RoleEuropean Retail Manager
Correspondence AddressChemin De Bidartia Shallarinia
64 Mouguerre
France
Foreign
Director NamePeter Bloxham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2005)
RoleGeneral Manager Europe
Correspondence AddressSandyholt
Warren Cutting
Combe Hill
Surrey
KT2 7HS
Director NameMr Pierre Agnes
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2005(7 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 October 2013)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address3 Rue Marlan
40130 Capbreton
France
Foreign
Director NameSebastien Loux
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2005(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 2010)
RoleCompany Director
Correspondence AddressRoute De Chantaco
Domaine De Larraldia
64500
Saint Jean De Luz
France
Director NameMr Pierre Charles Boccon-Liaudet
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed25 March 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2012)
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address3 Avenue Du Dr Lafourcade
Bayonne
64100
France
Director NameMr Thomas Benoit Chambolle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed18 October 2013(16 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 April 2019)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address162 Rue Belharra
64500 Saint Jean De Luz
France
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCity Gate Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1997(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 10 July 2006)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ
Secretary NamePKF Littlejohn Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2006(9 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 April 2019)
Correspondence AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD

Location

Registered AddressZ Block Unit 2003 2nd Floor 91
Brick Lane The Old Truman Brewery
London
E1 6QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2012
Turnover£4,275,591
Gross Profit£1,978,811
Net Worth-£3,030,691
Cash£129,529
Current Liabilities£6,810,722

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

26 June 1997Delivered on: 28 June 1997
Persons entitled: Kleinwort Benson Trustees Limited

Classification: Rent deposit deed
Secured details: In favour of the chargee all monies due from the company pursuant to a lease of even date and/or this deed.
Particulars: The sum of £125,000 or such other sum as shall be held pursuant to the terms of he rent deposit deed.
Outstanding

Filing History

20 November 2017Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
10 August 2017Full accounts made up to 31 October 2016 (17 pages)
27 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
4 August 2016Full accounts made up to 31 October 2015 (16 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
20 July 2015Full accounts made up to 31 October 2014 (18 pages)
3 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
9 September 2014Full accounts made up to 31 October 2013 (20 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
22 October 2013Appointment of Thomas Benoit Chambolle as a director (2 pages)
22 October 2013Termination of appointment of Pierre Agnes as a director (1 page)
10 September 2013Auditor's resignation (1 page)
30 August 2013Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page)
30 August 2013Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages)
30 August 2013Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages)
29 August 2013Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page)
29 August 2013Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page)
5 August 2013Full accounts made up to 31 October 2012 (18 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
1 February 2013Termination of appointment of Pierre Boccon-Liaudet as a director (2 pages)
2 November 2012Full accounts made up to 31 October 2011 (19 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
17 January 2012Registered office address changed from 26-28 Great Portland Street London W1W 8QT on 17 January 2012 (1 page)
3 August 2011Full accounts made up to 31 October 2010 (22 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
5 May 2010Full accounts made up to 31 October 2009 (17 pages)
26 April 2010Termination of appointment of Sebastien Loux as a director (2 pages)
2 March 2010Full accounts made up to 31 October 2008 (17 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
2 November 2009Full accounts made up to 31 October 2007 (17 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2009Director appointed pierre charles boccon-liaudet (2 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
21 January 2009Location of register of members (1 page)
16 January 2009Full accounts made up to 31 October 2006 (16 pages)
12 June 2008Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page)
3 June 2008Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page)
12 March 2008Return made up to 12/02/08; full list of members (3 pages)
11 March 2008Director's change of particulars / sebastien loux / 01/11/2007 (1 page)
2 August 2007Full accounts made up to 31 October 2005 (14 pages)
22 February 2007Return made up to 12/02/07; full list of members (5 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
7 March 2006Return made up to 12/02/06; full list of members (5 pages)
3 March 2006Full accounts made up to 31 October 2004 (14 pages)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (3 pages)
7 September 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
13 May 2005Location of register of members (1 page)
13 May 2005Registered office changed on 13/05/05 from: 1 park place canary wharf london E14 4HJ (1 page)
3 March 2005Full accounts made up to 31 October 2003 (14 pages)
28 February 2005Return made up to 12/02/05; full list of members (5 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
8 July 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
20 February 2004Return made up to 12/02/04; full list of members (5 pages)
3 December 2003Full accounts made up to 31 October 2002 (14 pages)
25 September 2003Director's particulars changed (1 page)
4 September 2003Full accounts made up to 31 October 2001 (13 pages)
16 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
25 February 2003Return made up to 12/02/03; full list of members (5 pages)
12 July 2002Delivery ext'd 3 mth 31/10/01 (1 page)
16 May 2002Full accounts made up to 31 October 2000 (12 pages)
18 April 2002Return made up to 12/02/02; full list of members (4 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 June 2001Delivery ext'd 3 mth 31/10/00 (1 page)
19 March 2001Return made up to 12/02/01; full list of members (5 pages)
31 August 2000Full accounts made up to 31 October 1999 (12 pages)
23 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
24 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
6 March 2000Return made up to 12/02/00; full list of members (6 pages)
10 May 1999Full accounts made up to 31 October 1998 (12 pages)
14 March 1999Return made up to 12/02/99; full list of members (6 pages)
28 October 1998Statement aud res (1 page)
28 October 1998Auditor's resignation (1 page)
8 July 1998Full accounts made up to 31 October 1997 (10 pages)
22 April 1998Return made up to 12/02/98; full list of members (6 pages)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Memorandum and Articles of Association (8 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Registered office changed on 13/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
6 June 1997Company name changed giantread LIMITED\certificate issued on 06/06/97 (2 pages)
12 February 1997Incorporation (9 pages)