Company NameMoshel Limited
Company StatusDissolved
Company Number05873707
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameUmasbia Ltd

Business Activity

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

Directors

Director NameMrs Yael Green
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2007(9 months, 4 weeks after company formation)
Appointment Duration14 years, 6 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Director NameMr Masoud Alikhani
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address702 Pavilion Apartments
34 St Johns Wood Road
London
NW8 7HF
Director NameMeir Michael Dalal
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleBusinessman
Correspondence Address41 York Street
London
W1H 1PW
Secretary NameMeir Michael Dalal
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 York Street
London
W1H 1PW
Director NameSaid Alikhani
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2007(9 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressFlat 2 14 Templewood Avenue
London
NW3 7XA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed03 September 2007(1 year, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 22 August 2019)
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ

Location

Registered AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

750k at £0.001Trevor Green
50.00%
Ordinary
750k at £0.001Yael Green
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,167,278
Cash£3,813
Current Liabilities£13,724

Accounts

Latest Accounts30 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Filing History

13 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 30 July 2019 (8 pages)
24 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
29 August 2019Termination of appointment of Legal Consultants Limited as a secretary on 22 August 2019 (1 page)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
24 July 2018Secretary's details changed for Legal Consultants Limited on 25 June 2018 (1 page)
24 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
4 July 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 4 July 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,500
(3 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,500
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,500
(3 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,500
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 November 2010Change of name notice (2 pages)
26 November 2010Change of name notice (2 pages)
26 November 2010Company name changed umasbia LTD\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
26 November 2010Company name changed umasbia LTD\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
20 October 2010Secretary's details changed for Legal Consultants Limited on 12 July 2010 (2 pages)
20 October 2010Director's details changed for Yael Green on 12 July 2010 (2 pages)
20 October 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
20 October 2010Secretary's details changed for Legal Consultants Limited on 12 July 2010 (2 pages)
20 October 2010Director's details changed for Yael Green on 12 July 2010 (2 pages)
20 October 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
17 May 2010Termination of appointment of Meir Dalal as a director (2 pages)
17 May 2010Termination of appointment of Meir Dalal as a director (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 April 2010Statement of capital following an allotment of shares on 1 September 2008
  • GBP 1,500.000
(2 pages)
15 April 2010Statement of capital following an allotment of shares on 1 September 2008
  • GBP 1,500.000
(2 pages)
15 April 2010Statement of capital following an allotment of shares on 1 September 2008
  • GBP 1,500.000
(2 pages)
24 September 2009Return made up to 12/07/09; full list of members (4 pages)
24 September 2009Return made up to 12/07/09; full list of members (4 pages)
23 September 2009Appointment terminated director said alikhani (1 page)
23 September 2009Appointment terminated director said alikhani (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 September 2008Return made up to 12/07/08; full list of members (4 pages)
2 September 2008Return made up to 12/07/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
5 September 2007Ad 12/07/06--------- £ si [email protected] (2 pages)
5 September 2007Ad 12/07/06--------- £ si [email protected] (2 pages)
4 September 2007Location of debenture register (1 page)
4 September 2007Location of register of members (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 12/07/07; full list of members (3 pages)
4 September 2007Registered office changed on 04/09/07 from: umasbia LTD 41 york street london W1H 1PW (1 page)
4 September 2007Location of debenture register (1 page)
4 September 2007Registered office changed on 04/09/07 from: umasbia LTD 41 york street london W1H 1PW (1 page)
4 September 2007Return made up to 12/07/07; full list of members (3 pages)
4 September 2007Location of register of members (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
2 June 2007Ad 06/05/07--------- £ si [email protected]=500 £ ic 1/501 (2 pages)
2 June 2007Ad 06/05/07--------- £ si [email protected]=500 £ ic 1/501 (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
20 July 2006£ nc 1000/100000 12/07/06 (1 page)
20 July 2006£ nc 1000/100000 12/07/06 (1 page)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2006S-div 12/07/06 (1 page)
20 July 2006S-div 12/07/06 (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Incorporation (17 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Incorporation (17 pages)