Wembley
Middx
HA0 2TW
Director Name | Adnan Bennani |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mount Road London SW19 8ES |
Secretary Name | Mohamed Bennani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rosebank Avenue Wembley Middx HA0 2TW |
Director Name | Adnane Bennani |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(5 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Hoe Street Walthamstow London E17 4SA |
Website | mojo-trading.com |
---|
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mohamed Bennani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,213 |
Cash | £3,997 |
Current Liabilities | £3,952 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 October 2009 | Delivered 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 |
---|
8 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2019 | Compulsory strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2019 | Change of details for Mohamed Bennani as a person with significant control on 21 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Mohamed Bennani on 21 January 2019 (2 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
25 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
10 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 February 2014 | Amended accounts made up to 30 September 2012 (7 pages) |
7 February 2014 | Amended accounts made up to 30 September 2012 (7 pages) |
23 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
12 October 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 November 2010 | Termination of appointment of Adnan Bennani as a director (1 page) |
23 November 2010 | Termination of appointment of Adnan Bennani as a director (1 page) |
2 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Adnan Bennani on 21 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Adnan Bennani on 21 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Adnan Bennani on 22 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Adnan Bennani on 22 July 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 May 2010 | Appointment of Adnan Bennani as a director (2 pages) |
25 May 2010 | Appointment of Adnan Bennani as a director (2 pages) |
27 March 2010 | Termination of appointment of Adnan Bennani as a director (1 page) |
27 March 2010 | Termination of appointment of Adnan Bennani as a director (1 page) |
27 March 2010 | Termination of appointment of Mohamed Bennani as a secretary (1 page) |
27 March 2010 | Termination of appointment of Mohamed Bennani as a secretary (1 page) |
2 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 August 2009 | Company name changed lithium event management LIMITED\certificate issued on 14/08/09 (2 pages) |
12 August 2009 | Company name changed lithium event management LIMITED\certificate issued on 14/08/09 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 November 2008 | Return made up to 07/09/08; full list of members (4 pages) |
25 November 2008 | Return made up to 07/09/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 May 2008 | Director and secretary's change of particulars / mohamed bennani / 01/04/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / mohamed bennani / 01/04/2008 (1 page) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
2 January 2007 | Return made up to 07/09/06; full list of members (2 pages) |
2 January 2007 | Return made up to 07/09/06; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 April 2006 | Return made up to 07/09/05; full list of members
|
21 April 2006 | Return made up to 07/09/05; full list of members
|
7 September 2004 | Incorporation (15 pages) |
7 September 2004 | Incorporation (15 pages) |