Company NameMOFO Nominees Limited
Company StatusDissolved
Company Number05430954
CategoryPrivate Limited Company
Incorporation Date20 April 2005(18 years, 11 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor James James
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2007(1 year, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 07 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitebays
Warren Drive
Kingswood
Surrey
KT20 6PT
Director NameMr Alistair James Maughan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(1 year, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 07 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshridge
Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameAndrew Boyd
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(10 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 07 September 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameGary Brown
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(10 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 07 September 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMOFO Secretaries Limited (Corporation)
StatusClosed
Appointed15 January 2015(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 07 September 2021)
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NamePaul Michael Claydon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleSolicitor
Correspondence Address11 Sheridan Road
London
SW19 3HW
Director NameMr Edward John Lukins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNavigator House Tyers Gate
London
SE1 3HX
Secretary NameMr Edward John Lukins
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNavigator House Tyers Gate
London
SE1 3HX
Director NameMrs James Robert Gubbins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Lord Napier Place
London
W6 9UB
Director NameNatalie Diep
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 19 May 2011)
RoleSolicitor
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameFrederic Daniel Leventhal
Date of BirthApril 1954 (Born 70 years ago)
NationalityUsa And Federal Repu
StatusResigned
Appointed19 May 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 08 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Ropemaker Street
London
EC2Y 9AW
Director NameKristian Erik Wiggert
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityUk And Usa
StatusResigned
Appointed19 May 2011(6 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Ropemaker Street
London
EC2Y 9AW
Director NameJustin Stock
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9AW
Director NamePeter John Green
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Morrison & Foerster
Citypoint, One Ropemaker Street
London
EC2Y 9AW
Director NameMr Graeme Eoghan Campbell Sloan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(10 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Scalpel
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Alistair Maughan & Trevor James
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,829
Cash£40
Current Liabilities£4,869

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
10 June 2021Application to strike the company off the register (4 pages)
20 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
27 April 2020Termination of appointment of Graeme Eoghan Campbell Sloan as a director on 31 March 2020 (1 page)
27 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
10 December 2019Registered office address changed from C/O Morrison & Foerster, Citypoint, One Ropemaker Street London EC2Y 9AW to The Scalpel 52 Lime Street London EC3M 7AF on 10 December 2019 (2 pages)
7 November 2019Termination of appointment of Peter John Green as a director on 14 October 2019 (1 page)
17 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Confirmation statement made on 20 April 2017 with updates (12 pages)
16 May 2017Confirmation statement made on 20 April 2017 with updates (12 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(19 pages)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(19 pages)
25 April 2016Appointment of Graeme Eoghan Campbell Sloan as a director on 5 April 2016 (3 pages)
25 April 2016Appointment of Gary Brown as a director on 5 April 2016 (3 pages)
25 April 2016Resolutions
  • RES13 ‐ Appt of directors 05/04/2016
(2 pages)
25 April 2016Appointment of Graeme Eoghan Campbell Sloan as a director on 5 April 2016 (3 pages)
25 April 2016Appointment of Andrew Boyd as a director on 5 April 2016 (3 pages)
25 April 2016Appointment of Gary Brown as a director on 5 April 2016 (3 pages)
25 April 2016Resolutions
  • RES13 ‐ Appt of directors 05/04/2016
(2 pages)
25 April 2016Appointment of Andrew Boyd as a director on 5 April 2016 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(15 pages)
22 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(15 pages)
26 March 2015Appointment of Peter John Green as a director on 12 March 2015 (3 pages)
26 March 2015Appointment of Peter John Green as a director on 12 March 2015 (3 pages)
19 February 2015Appointment of Mofo Secretaries Limited as a secretary on 15 January 2015 (3 pages)
19 February 2015Appointment of Mofo Secretaries Limited as a secretary on 15 January 2015 (3 pages)
28 January 2015Termination of appointment of Edward John Lukins as a secretary on 15 January 2015 (2 pages)
28 January 2015Termination of appointment of Justin Stock as a director on 15 January 2015 (2 pages)
28 January 2015Termination of appointment of Justin Stock as a director on 15 January 2015 (2 pages)
28 January 2015Termination of appointment of Edward John Lukins as a director on 15 January 2015 (2 pages)
28 January 2015Termination of appointment of Edward John Lukins as a secretary on 15 January 2015 (2 pages)
28 January 2015Termination of appointment of Edward John Lukins as a director on 15 January 2015 (2 pages)
28 January 2015Resolutions
  • RES13 ‐ Appointment/resignation of officers 15/01/2015
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(16 pages)
20 May 2014Termination of appointment of Frederic Leventhal as a director (2 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(16 pages)
20 May 2014Termination of appointment of Frederic Leventhal as a director (2 pages)
13 May 2014Termination of appointment of Frederic Leventhal as a director (2 pages)
13 May 2014Termination of appointment of Frederic Leventhal as a director (2 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (18 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (18 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 May 2012Director's details changed for Alistair James Maughan on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Alistair James Maughan on 22 May 2012 (2 pages)
22 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
17 April 2012Appointment of Justin Stock as a director (3 pages)
17 April 2012Appointment of Justin Stock as a director (3 pages)
27 January 2012Termination of appointment of Kristian Wiggert as a director (2 pages)
27 January 2012Termination of appointment of Kristian Wiggert as a director (2 pages)
20 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
20 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 20 April 2011 (18 pages)
7 June 2011Annual return made up to 20 April 2010 (18 pages)
7 June 2011Annual return made up to 20 April 2011 (18 pages)
7 June 2011Annual return made up to 20 April 2010 (18 pages)
24 May 2011Appointment of Kristian Erik Wiggert as a director (3 pages)
24 May 2011Termination of appointment of Paul Claydon as a director (2 pages)
24 May 2011Termination of appointment of Paul Claydon as a director (2 pages)
24 May 2011Termination of appointment of Natalie Diep as a director (2 pages)
24 May 2011Appointment of Frederic Daniel Leventhal as a director (3 pages)
24 May 2011Appointment of Kristian Erik Wiggert as a director (3 pages)
24 May 2011Termination of appointment of James Gubbins as a director (2 pages)
24 May 2011Termination of appointment of Natalie Diep as a director (2 pages)
24 May 2011Termination of appointment of James Gubbins as a director (2 pages)
24 May 2011Appointment of Frederic Daniel Leventhal as a director (3 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
12 May 2010Director's details changed for James Gubbins on 20 April 2010 (3 pages)
12 May 2010Director's details changed for James Gubbins on 20 April 2010 (3 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 May 2009Return made up to 20/04/09; full list of members (8 pages)
26 May 2009Return made up to 20/04/09; full list of members (8 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 June 2008Return made up to 20/04/08; no change of members (9 pages)
9 June 2008Return made up to 20/04/08; no change of members (9 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
15 May 2007Return made up to 20/04/07; no change of members (8 pages)
15 May 2007Return made up to 20/04/07; no change of members (8 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 June 2006Return made up to 20/04/06; full list of members (7 pages)
2 June 2006Return made up to 20/04/06; full list of members (7 pages)
6 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
6 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
20 April 2005Incorporation (17 pages)
20 April 2005Incorporation (17 pages)