Company NameMopani UK Limited
Company StatusDissolved
Company Number03362244
CategoryPrivate Limited Company
Incorporation Date29 April 1997(27 years ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameClaudia Enslin
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed07 August 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 17 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat F
4 Clapham Common Northside
Clapham
SW4 0QW
Secretary NameDynamic Management Solutions Secretaries Ltd (Corporation)
StatusClosed
Appointed20 June 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 17 September 2002)
Correspondence AddressSuite 7 Second Floor
154 Bishopsgate
London
EC2M 4LN
Secretary NameNicole Ashmore
NationalityBritish
StatusResigned
Appointed06 May 1997(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 2000)
RoleSecretary
Correspondence Address19 Cecil Park
Pinner
Middlesex
HA5 5HJ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1999(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 November 2000)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address2nd Floor
154 Bishopsgate
London
EC2M 4LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts28 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2002Application for striking-off (1 page)
7 November 2001Total exemption full accounts made up to 28 October 2001 (8 pages)
7 November 2001Registered office changed on 07/11/01 from: flat f 4 clapham common northside clapham london SW4 0QW (1 page)
19 October 2001Director's particulars changed (1 page)
19 October 2001Registered office changed on 19/10/01 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: 146 wimbledon central 21-33 worpie road wimbledon london SW19 4BG (1 page)
26 June 2001New secretary appointed (2 pages)
3 May 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Full accounts made up to 28 October 2000 (8 pages)
23 November 2000Secretary resigned (1 page)
18 July 2000Return made up to 29/04/00; full list of members (6 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
5 May 2000Director's particulars changed (1 page)
5 May 2000Registered office changed on 05/05/00 from: 5 neald court 25-27 stanley road london SW19 8RE (1 page)
23 November 1999Registered office changed on 23/11/99 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (2 pages)
22 November 1999Full accounts made up to 28 October 1999 (7 pages)
7 May 1999Return made up to 29/04/99; full list of members (6 pages)
6 February 1999Registered office changed on 06/02/99 from: 12 willows court 7 sir cyril black way wimbledon london SW19 1UE (1 page)
16 November 1998Full accounts made up to 28 October 1998 (6 pages)
27 October 1998Return made up to 29/04/98; full list of members (4 pages)
27 October 1998Registered office changed on 27/10/98 from: 6 lena gardens hammersmith london W6 7PZ (1 page)
27 October 1998Director's particulars changed (1 page)
14 October 1998New director appointed (2 pages)
19 February 1998Accounting reference date extended from 30/04/98 to 28/10/98 (1 page)
16 May 1997New secretary appointed (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
29 April 1997Incorporation (10 pages)