Richmond
TW9 3JR
Director Name | Mr Edward John Lukins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Navigator House Tyers Gate London SE1 3HX |
Secretary Name | MOFO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Correspondence Address | Citypoint 1 Ropemaker Street London EC2Y 9AW |
Registered Address | Citypoint 1 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 |
1 at £1 | Aksel Bratvedt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,387 |
Gross Profit | £37,387 |
Net Worth | £140 |
Cash | £34,781 |
Current Liabilities | £34,641 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2017 | Completion of winding up (1 page) |
19 January 2017 | Order of court to wind up (2 pages) |
19 January 2017 | Order of court to wind up (2 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
26 April 2015 | Register inspection address has been changed to Cooley Llp 69 Old Broad Street London EC2M 1QS (2 pages) |
26 April 2015 | Register inspection address has been changed to Cooley Llp 69 Old Broad Street London EC2M 1QS (2 pages) |
25 February 2015 | Termination of appointment of Mofo Secretaries Limited as a secretary on 11 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Mofo Secretaries Limited as a secretary on 11 February 2015 (2 pages) |
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
24 July 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
24 July 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
15 October 2013 | Secretary's details changed (2 pages) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Secretary's details changed (2 pages) |
25 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
25 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
7 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (14 pages) |
7 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (14 pages) |
14 August 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
14 August 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
14 October 2011 | Annual return made up to 10 October 2011 (14 pages) |
14 October 2011 | Annual return made up to 10 October 2011 (14 pages) |
30 September 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
30 September 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
20 October 2010 | Annual return made up to 10 October 2010 (14 pages) |
20 October 2010 | Annual return made up to 10 October 2010 (14 pages) |
17 September 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
17 September 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
18 March 2009 | Appointment terminated director edward lukins (1 page) |
18 March 2009 | Appointment terminated director edward lukins (1 page) |
18 March 2009 | Director appointed aksel bratvedt (2 pages) |
18 March 2009 | Director appointed aksel bratvedt (2 pages) |
27 February 2009 | Company name changed mofo twenty five LIMITED\certificate issued on 02/03/09 (2 pages) |
27 February 2009 | Company name changed mofo twenty five LIMITED\certificate issued on 02/03/09 (2 pages) |
10 October 2008 | Incorporation (24 pages) |
10 October 2008 | Incorporation (24 pages) |