Company NameMohill Limited
Company StatusDissolved
Company Number04782851
CategoryPrivate Limited Company
Incorporation Date1 June 2003(20 years, 10 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert Bernard Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(6 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stratford Drive
Maidstone
Kent
ME15 9HJ
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Eprifund Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£752,563
Cash£255
Current Liabilities£3,285,796

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
23 December 2015Secretary's details changed (1 page)
10 December 2015Termination of appointment of Cresford Secretaries Limited as a secretary on 30 November 2015 (1 page)
10 December 2015Termination of appointment of Robert Bernard Brady as a director on 30 November 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
30 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(4 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(4 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(4 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(4 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 March 2010Appointment of Mr Robert Brady as a director (2 pages)
9 March 2010Termination of appointment of Cresford Directors Limited as a director (1 page)
11 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
12 June 2009Return made up to 01/06/09; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
19 June 2008Return made up to 01/06/08; full list of members (3 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
21 June 2006Return made up to 01/06/06; full list of members (2 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
23 February 2006Registered office changed on 23/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 June 2005Return made up to 01/06/05; full list of members (6 pages)
12 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
10 September 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
7 July 2004Return made up to 01/06/04; full list of members (6 pages)
1 June 2003Incorporation (13 pages)