Company NameMo Communications Limited
Company StatusDissolved
Company Number04819799
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)
Dissolution Date4 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSirv Mahesh Chhibber
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 55 Portland Place
London
W1B 1QL
Secretary NameSirv Mahesh Chhibber
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 55 Portland Place
London
W1B 1QL
Director NameOlivier Bourgis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address18 Boulevard Beaumarchais
75011
Paris
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Minu Shah Chhibber
7.50%
Ordinary
75 at £1Sirv Parvesh Chhibber
7.50%
Ordinary
50 at £1John Bult
5.00%
Ordinary
400 at £1Oliver Bourgis
40.00%
Ordinary
400 at £1Sirv Mahesh Chhibber
40.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2013Final Gazette dissolved following liquidation (1 page)
4 May 2013Final Gazette dissolved following liquidation (1 page)
4 February 2013Return of final meeting in a members' voluntary winding up (6 pages)
4 February 2013Return of final meeting in a members' voluntary winding up (6 pages)
7 August 2012Termination of appointment of Olivier Bourgis as a director (2 pages)
7 August 2012Termination of appointment of Olivier Bourgis as a director on 26 July 2012 (2 pages)
3 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 2012Declaration of solvency (3 pages)
3 August 2012Appointment of a voluntary liquidator (1 page)
3 August 2012Appointment of a voluntary liquidator (1 page)
3 August 2012Declaration of solvency (3 pages)
3 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-01
(1 page)
19 July 2012Director's details changed for Olivier Bourgis on 3 July 2012 (2 pages)
19 July 2012Director's details changed for Olivier Bourgis on 3 July 2012 (2 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1,000
(6 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1,000
(6 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1,000
(6 pages)
19 July 2012Director's details changed for Olivier Bourgis on 3 July 2012 (2 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Olivier Bourgis on 3 July 2010 (2 pages)
8 July 2010Director's details changed for Olivier Bourgis on 3 July 2010 (2 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Olivier Bourgis on 3 July 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Return made up to 03/07/09; full list of members (4 pages)
16 July 2009Return made up to 03/07/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 July 2008Return made up to 03/07/08; full list of members (4 pages)
10 July 2008Director's Change of Particulars / olivier bourgis / 30/06/2008 / HouseName/Number was: , now: 17; Street was: 2 bis boulevard murland, now: rue de lappe; Post Town was: 75004 paris, now: 75011 paris (1 page)
10 July 2008Director's change of particulars / olivier bourgis / 30/06/2008 (1 page)
10 July 2008Return made up to 03/07/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2007Return made up to 03/07/07; no change of members (7 pages)
24 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 July 2006Return made up to 03/07/06; full list of members (8 pages)
28 July 2006Return made up to 03/07/06; full list of members (8 pages)
18 August 2005Return made up to 03/07/05; full list of members (8 pages)
18 August 2005Return made up to 03/07/05; full list of members (8 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Ad 13/10/04--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
9 August 2005Ad 13/10/04--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
23 July 2004Return made up to 03/07/04; full list of members (8 pages)
23 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 May 2004Ad 13/08/03--------- £ si 798@1=798 £ ic 152/950 (2 pages)
17 May 2004Ad 13/08/03--------- £ si 798@1=798 £ ic 152/950 (2 pages)
17 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
17 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
19 December 2003Ad 27/09/03--------- £ si 150@1=150 £ ic 2/152 (2 pages)
19 December 2003Ad 27/09/03--------- £ si 150@1=150 £ ic 2/152 (2 pages)
31 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2003£ nc 100/10000 03/07/03 (1 page)
31 July 2003Memorandum and Articles of Association (12 pages)
31 July 2003Memorandum and Articles of Association (12 pages)
31 July 2003£ nc 100/10000 03/07/03 (1 page)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: c/o devonshire house 7 devonshire street london W1N 2DR (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: c/o devonshire house 7 devonshire street london W1N 2DR (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (16 pages)
3 July 2003Incorporation (16 pages)