Company NameMOJO Trading Ltd
Company StatusDissolved
Company Number05224192
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameLithium Event Management Limited

Business Activity

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

Directors

Director NameMr Mojo Bennani
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(2 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 08 June 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Rosebank Avenue
Wembley
Middx
HA0 2TW
Director NameAdnan Bennani
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mount Road
London
SW19 8ES
Secretary NameMohamed Bennani
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rosebank Avenue
Wembley
Middx
HA0 2TW
Director NameAdnane Bennani
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Hoe Street
Walthamstow
London
E17 4SA

Contact

Websitemojo-trading.com

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mohamed Bennani
100.00%
Ordinary

Financials

Year2014
Net Worth£74,213
Cash£3,997
Current Liabilities£3,952

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

7 October 2009Delivered on: 22 October 2009
Persons entitled: Orion (GB) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £7,245.00 and vat see image for full details.
Outstanding

Filing History

8 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2019Change of details for Mohamed Bennani as a person with significant control on 21 January 2019 (2 pages)
21 January 2019Director's details changed for Mohamed Bennani on 21 January 2019 (2 pages)
7 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
10 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page)
10 November 2016Registered office address changed from , 105a Hoe Street, Walthamstow London, E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 February 2014Amended accounts made up to 30 September 2012 (7 pages)
7 February 2014Amended accounts made up to 30 September 2012 (7 pages)
23 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(3 pages)
23 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(3 pages)
23 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
12 October 2012Amended accounts made up to 30 September 2011 (7 pages)
12 October 2012Amended accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 November 2010Termination of appointment of Adnan Bennani as a director (1 page)
23 November 2010Termination of appointment of Adnan Bennani as a director (1 page)
2 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Adnan Bennani on 21 July 2010 (2 pages)
15 October 2010Director's details changed for Adnan Bennani on 21 July 2010 (2 pages)
15 October 2010Director's details changed for Adnan Bennani on 22 July 2010 (2 pages)
15 October 2010Director's details changed for Adnan Bennani on 22 July 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 May 2010Appointment of Adnan Bennani as a director (2 pages)
25 May 2010Appointment of Adnan Bennani as a director (2 pages)
27 March 2010Termination of appointment of Adnan Bennani as a director (1 page)
27 March 2010Termination of appointment of Adnan Bennani as a director (1 page)
27 March 2010Termination of appointment of Mohamed Bennani as a secretary (1 page)
27 March 2010Termination of appointment of Mohamed Bennani as a secretary (1 page)
2 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 August 2009Company name changed lithium event management LIMITED\certificate issued on 14/08/09 (2 pages)
12 August 2009Company name changed lithium event management LIMITED\certificate issued on 14/08/09 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 November 2008Return made up to 07/09/08; full list of members (4 pages)
25 November 2008Return made up to 07/09/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 May 2008Director and secretary's change of particulars / mohamed bennani / 01/04/2008 (1 page)
21 May 2008Director and secretary's change of particulars / mohamed bennani / 01/04/2008 (1 page)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Return made up to 07/09/07; full list of members (2 pages)
24 October 2007Return made up to 07/09/07; full list of members (2 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
2 January 2007Return made up to 07/09/06; full list of members (2 pages)
2 January 2007Return made up to 07/09/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 April 2006Return made up to 07/09/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(6 pages)
21 April 2006Return made up to 07/09/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(6 pages)
7 September 2004Incorporation (15 pages)
7 September 2004Incorporation (15 pages)