Company NameMo'Zik Records Limited
Company StatusDissolved
Company Number06053435
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date9 July 2013 (10 years, 10 months ago)
Previous NamePop Up Records Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameCaroline Karim Kassar
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address205 Regent Street
London
W1B 4HB
Secretary NameHenya Mekki
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address284c Earls Court Road
London
SW5 9AS
Secretary NameMeriem Talbi
NationalityFrench
StatusResigned
Appointed01 March 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2010)
RoleEvent Manager
Correspondence Address149b Mayall Road
London
SE24 0PR

Location

Registered Address205 Regent Street
London
W1B 4HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2013Application to strike the company off the register (3 pages)
13 March 2013Application to strike the company off the register (3 pages)
4 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 1
(3 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 1
(3 pages)
20 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
2 February 2012Director's details changed for Caroline Karim Kassar on 16 January 2012 (2 pages)
2 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
2 February 2012Director's details changed for Caroline Karim Kassar on 16 January 2012 (2 pages)
2 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
12 December 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
21 January 2011Director's details changed for Caroline Karim Kassar on 16 January 2011 (2 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
21 January 2011Director's details changed for Caroline Karim Kassar on 16 January 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
9 November 2010Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Caroline Karim Kassar on 4 November 2010 (3 pages)
9 November 2010Termination of appointment of Meriem Talbi as a secretary (2 pages)
9 November 2010Termination of appointment of Meriem Talbi as a secretary (2 pages)
9 November 2010Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Caroline Karim Kassar on 4 November 2010 (3 pages)
9 November 2010Director's details changed for Caroline Karim Kassar on 4 November 2010 (3 pages)
17 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 November 2009Termination of appointment of Henya Mekki as a secretary (1 page)
13 November 2009Termination of appointment of Henya Mekki as a secretary (1 page)
19 March 2009Secretary appointed meriem talbi (2 pages)
19 March 2009Secretary appointed meriem talbi (2 pages)
17 March 2009Return made up to 16/01/09; full list of members (3 pages)
17 March 2009Return made up to 16/01/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Return made up to 16/01/08; full list of members (3 pages)
11 February 2009Return made up to 16/01/08; full list of members (3 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
12 November 2007Registered office changed on 12/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
12 November 2007Registered office changed on 12/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
13 February 2007Company name changed pop up records LIMITED\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed pop up records LIMITED\certificate issued on 13/02/07 (2 pages)
16 January 2007Incorporation (17 pages)
16 January 2007Incorporation (17 pages)