Company NameMostec Limited
Company StatusDissolved
Company Number06410007
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mark Skeete
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(same day as company formation)
RoleElectronic Designer
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Malcolm James Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
Woodford
London
E18 2AW
Director NameMr Jonathan Fenty
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year, 5 months after company formation)
Appointment Duration9 years (resigned 01 April 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS

Contact

Websitewww.mostec.net

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£10,897
Current Liabilities£5,588

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020Compulsory strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Confirmation statement made on 26 October 2018 with no updates (3 pages)
21 January 2019Termination of appointment of Jonathan Fenty as a director on 1 April 2018 (1 page)
20 December 2018Termination of appointment of Abell Morliss Nominees Limited as a secretary on 1 April 2017 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Confirmation statement made on 26 October 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 26 October 2016 with updates (5 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
6 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 November 2009Director's details changed for Mr. Jonathan Fenty on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr. Jonathan Fenty on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Mark Skeete on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Mark Skeete on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr. Jonathan Fenty on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
23 November 2009Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Mark Skeete on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
23 November 2009Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages)
16 September 2009Secretary's change of particulars / abell morliss nominees LIMITED / 14/09/2009 (1 page)
16 September 2009Secretary's change of particulars / abell morliss nominees LIMITED / 14/09/2009 (1 page)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops, cannon drive, london E14 4AS (1 page)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops, cannon drive, london E14 4AS (1 page)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 April 2009Director appointed mr. Jonathan fenty (1 page)
27 April 2009Director appointed mr. Jonathan fenty (1 page)
18 February 2009Return made up to 26/10/08; full list of members (3 pages)
18 February 2009Return made up to 26/10/08; full list of members (3 pages)
12 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
12 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
4 April 2008Curr ext from 31/10/2008 to 31/12/2008 (1 page)
4 April 2008Appointment terminated director malcolm swallow (1 page)
4 April 2008Director appointed mr mark skeete (1 page)
4 April 2008Curr ext from 31/10/2008 to 31/12/2008 (1 page)
4 April 2008Appointment terminated director malcolm swallow (1 page)
4 April 2008Director appointed mr mark skeete (1 page)
26 October 2007Incorporation (8 pages)
26 October 2007Incorporation (8 pages)