Company NameMoloko Milk Bar Ltd
Company StatusDissolved
Company Number05990531
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2019(12 years, 2 months after company formation)
Appointment Duration4 years (closed 24 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameBuckingham Directors Limited (Corporation)
StatusClosed
Appointed14 March 2011(4 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 24 January 2023)
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed14 March 2011(4 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 24 January 2023)
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Yardena Landman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£15,214
Cash£1,000
Current Liabilities£16,214

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Second filing for the notification of Chantal Ghislaine Joelle Paris Mccabe as a person with significant control (7 pages)
4 July 2017Notification of Chantal Ghislaine Joelle Paris Mccabe as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 22/09/2017.
(3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(5 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(5 pages)
7 November 2014Appointment of Yardena Landman as a director on 24 October 2014 (2 pages)
7 November 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(5 pages)
19 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(5 pages)
12 September 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
4 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page)
2 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 January 2012Particulars of variation of rights attached to shares (3 pages)
6 January 2012Particulars of variation of rights attached to shares (3 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 March 2011Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
18 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 18 March 2011 (1 page)
18 March 2011Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages)
18 March 2011Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
18 March 2011Termination of appointment of Barry Peskin as a director (1 page)
18 March 2011Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
18 March 2011Appointment of Buckingham Directors Limited as a director (2 pages)
18 March 2011Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page)
25 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
25 September 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
11 November 2008Return made up to 07/11/08; full list of members (3 pages)
11 September 2008Director appointed barry peskin (4 pages)
3 June 2008Ad 01/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
17 January 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
14 January 2008Return made up to 07/11/07; full list of members (2 pages)
7 November 2006Incorporation (20 pages)