Cannon Drive
London
E14 4AS
Director Name | Mr Malcolm James Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road Woodford London E18 2AW |
Director Name | Mr Jonathan Fenty |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 year, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Website | www.mostec.net |
---|
Registered Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£10,897 |
Current Liabilities | £5,588 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 December 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2019 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Jonathan Fenty as a director on 1 April 2018 (1 page) |
20 December 2018 | Termination of appointment of Abell Morliss Nominees Limited as a secretary on 1 April 2017 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
6 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 November 2009 | Director's details changed for Mr. Jonathan Fenty on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr. Jonathan Fenty on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Mark Skeete on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Mark Skeete on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr. Jonathan Fenty on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Mark Skeete on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages) |
16 September 2009 | Secretary's change of particulars / abell morliss nominees LIMITED / 14/09/2009 (1 page) |
16 September 2009 | Secretary's change of particulars / abell morliss nominees LIMITED / 14/09/2009 (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 167 cannon workshops, cannon drive, london E14 4AS (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 167 cannon workshops, cannon drive, london E14 4AS (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 April 2009 | Director appointed mr. Jonathan fenty (1 page) |
27 April 2009 | Director appointed mr. Jonathan fenty (1 page) |
18 February 2009 | Return made up to 26/10/08; full list of members (3 pages) |
18 February 2009 | Return made up to 26/10/08; full list of members (3 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
4 April 2008 | Curr ext from 31/10/2008 to 31/12/2008 (1 page) |
4 April 2008 | Appointment terminated director malcolm swallow (1 page) |
4 April 2008 | Director appointed mr mark skeete (1 page) |
4 April 2008 | Curr ext from 31/10/2008 to 31/12/2008 (1 page) |
4 April 2008 | Appointment terminated director malcolm swallow (1 page) |
4 April 2008 | Director appointed mr mark skeete (1 page) |
26 October 2007 | Incorporation (8 pages) |
26 October 2007 | Incorporation (8 pages) |