Company NameMOFO Limited
Company StatusDissolved
Company Number05778150
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous Names3

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
Appointed18 April 2013(7 years after company formation)
Appointment Duration2 years, 3 months (closed 21 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMOFO Secretaries Limited (Corporation)
StatusClosed
Appointed11 April 2006(same day as company formation)
Correspondence AddressCitypoint
One Ropemaker Street
London
EC2Y 9AW
Director NameFrederic Daniel Leventhal
Date of BirthApril 1954 (Born 70 years ago)
NationalityUsa And Federal Repu
StatusResigned
Appointed19 May 2011(5 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(5 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 NameMr Edward John Lukins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2015)
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(5 years, 12 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 NameMOFO Nominees Limited (Corporation)
Date of BirthApril 2005 (Born 19 years ago)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressC/O Mofo Notices Limited
Citypoint One Ropemaker Street
London
EC2Y 9AW

Location

Registered AddressC/O Mofo Notices Limited
City Point 1 Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

100 at £1Mofo Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (3 pages)
28 March 2015Application to strike the company off the register (3 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (3 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 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 2015Resolutions
  • RES13 ‐ Appointment/resignation of officers 15/01/2015
(3 pages)
8 May 2014Termination of appointment of Frederic Leventhal as a director (1 page)
8 May 2014Secretary's details changed for Mofo Secretaries Limited on 8 May 2014 (1 page)
8 May 2014Secretary's details changed for Mofo Secretaries Limited on 8 May 2014 (1 page)
8 May 2014Secretary's details changed for Mofo Secretaries Limited on 8 May 2014 (1 page)
8 May 2014Termination of appointment of Frederic Leventhal as a director (1 page)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(7 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(7 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (16 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (16 pages)
25 April 2013Appointment of Mr Trevor James James as a director (3 pages)
25 April 2013Appointment of Mr Trevor James James as a director (3 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
27 April 2012Annual return made up to 13 April 2012 (16 pages)
27 April 2012Annual return made up to 13 April 2012 (16 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)
24 May 2011Appointment of Kristian Erik Wiggert as a director (3 pages)
24 May 2011Appointment of Fredeic Daniel Leventhal as a director (3 pages)
24 May 2011Appointment of Fredeic Daniel Leventhal as a director (3 pages)
24 May 2011Appointment of Edward John Lukins as a director (3 pages)
24 May 2011Termination of appointment of Mofo Nominees Limited as a director (2 pages)
24 May 2011Termination of appointment of Mofo Nominees Limited as a director (2 pages)
24 May 2011Appointment of Edward John Lukins as a director (3 pages)
24 May 2011Appointment of Kristian Erik Wiggert as a director (3 pages)
12 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 May 2011Annual return made up to 13 April 2011 (14 pages)
4 May 2011Annual return made up to 13 April 2011 (14 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
18 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
11 May 2009Return made up to 11/04/09; no change of members (4 pages)
11 May 2009Return made up to 11/04/09; no change of members (4 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 August 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
20 August 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
20 August 2008Return made up to 11/04/08; no change of members (4 pages)
20 August 2008Return made up to 11/04/08; no change of members (4 pages)
15 May 2007Return made up to 11/04/07; full list of members (6 pages)
15 May 2007Return made up to 11/04/07; full list of members (6 pages)
18 October 2006Company name changed mofo 246 LIMITED\certificate issued on 18/10/06 (2 pages)
18 October 2006Company name changed mofo 246 LIMITED\certificate issued on 18/10/06 (2 pages)
3 October 2006Company name changed naked LIMITED\certificate issued on 03/10/06 (2 pages)
3 October 2006Company name changed naked LIMITED\certificate issued on 03/10/06 (2 pages)
24 April 2006Company name changed mofo one LIMITED\certificate issued on 24/04/06 (3 pages)
24 April 2006Company name changed mofo one LIMITED\certificate issued on 24/04/06 (3 pages)
11 April 2006Incorporation (24 pages)
11 April 2006Incorporation (24 pages)