Coldingham
Eyemouth
Berwickshire
TD14 5QE
Scotland
Director Name | Mr Krishna Ramcharran |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 May 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Westloch Coldingham Eyemouth Berwickshire TD14 5QE Scotland |
Secretary Name | Alison Margaret Ramcharran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 May 2012) |
Role | Fulltime Mother |
Correspondence Address | The Barn Westloch Coldingham Eyemouth Berwickshire TD14 5QE Scotland |
Director Name | Edward Lukins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | MOFO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW |
Registered Address | Citypoint One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2011-02-23
|
23 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2011-02-23
|
23 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2011-02-23
|
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
8 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Alison Margaret Raucharran on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Alison Margaret Raucharran on 7 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Alison Margaret Raucharran on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Krishwa Ramcharraw on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Alison Margaret Raucharran on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Secretary's details changed for Alison Margaret Raucharran on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Krishwa Ramcharraw on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Secretary's details changed for Alison Margaret Raucharran on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Krishwa Ramcharraw on 7 January 2010 (2 pages) |
22 October 2008 | Director appointed krishwa ramcharraw (2 pages) |
22 October 2008 | Director appointed krishwa ramcharraw (2 pages) |
20 October 2008 | Appointment terminated director edward lukins (1 page) |
20 October 2008 | Appointment Terminated Secretary mofo secretaries LIMITED (1 page) |
20 October 2008 | Appointment terminated secretary mofo secretaries LIMITED (1 page) |
20 October 2008 | Director and secretary appointed alison margaret raucharran (2 pages) |
20 October 2008 | Director and secretary appointed alison margaret raucharran (2 pages) |
20 October 2008 | Appointment Terminated Director edward lukins (1 page) |
15 October 2008 | Company name changed mofo twenty two LIMITED\certificate issued on 15/10/08 (2 pages) |
15 October 2008 | Company name changed mofo twenty two LIMITED\certificate issued on 15/10/08 (2 pages) |
3 October 2008 | Incorporation (25 pages) |
3 October 2008 | Incorporation (25 pages) |