Company NameMogul Motor Company Ltd
Company StatusDissolved
Company Number07220147
CategoryPrivate Limited Company
Incorporation Date12 April 2010(13 years, 11 months ago)
Dissolution Date4 October 2016 (7 years, 5 months ago)
Previous NameMughal Motor Company Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameShumaila Ateek Mirza
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(4 weeks after company formation)
Appointment Duration6 years, 4 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Green Lane
London
SW16 3AZ
Director NameMiss Shumaila Ateek Mirza
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Green Lane
London
SW16 3BL

Location

Registered Address11 Woodford Avenue
Ilford
Essex
IG2 6UF
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Shamaila Mirza
100.00%
Ordinary

Financials

Year2014
Net Worth£3,011
Cash£4,834
Current Liabilities£86,536

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1
(3 pages)
29 May 2013Registered office address changed from 170 Cranbrook Road Ilford Essex IG1 4LX United Kingdom on 29 May 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 July 2011Registered office address changed from 210 Green Lane London SW16 3BL United Kingdom on 19 July 2011 (1 page)
19 July 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
24 June 2011Registered office address changed from 170 Cranbrook Road Ilford Essex IG1 4LX on 24 June 2011 (1 page)
26 May 2010Termination of appointment of Shumaila Mirza as a director (2 pages)
26 May 2010Registered office address changed from 216 Green Lane Ilford Essex IG1 1YF United Kingdom on 26 May 2010 (2 pages)
26 May 2010Appointment of Shumaila Ateek Mirza as a director (3 pages)
24 May 2010Company name changed mughal motor company LTD\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
28 April 2010Change of name notice (2 pages)
19 April 2010Director's details changed for Miss Shamaila Mirza on 14 April 2010 (3 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)