Avignon
84000
Secretary Name | Etracom Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Correspondence Address | Suite 168 95 Wilton Road London SW1V 1BZ |
Registered Address | Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £16,771 |
Cash | £36,925 |
Current Liabilities | £37,797 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2018 | Registered office address changed from Office 9, 70 Upper Richmond Road London SW15 2RP to Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX on 27 September 2018 (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
14 September 2017 | Amended total exemption full accounts made up to 31 August 2016 (11 pages) |
14 September 2017 | Amended total exemption full accounts made up to 31 August 2016 (11 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
12 January 2017 | Amended total exemption full accounts made up to 31 August 2015 (11 pages) |
12 January 2017 | Amended total exemption full accounts made up to 31 August 2015 (11 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
30 November 2016 | Company name changed moonza telecom LTD\certificate issued on 30/11/16 (3 pages) |
30 November 2016 | Company name changed moonza telecom LTD\certificate issued on 30/11/16 (3 pages) |
30 September 2016 | Director's details changed for Mr Mohamed Zakari Benhalima on 30 September 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
30 September 2016 | Director's details changed for Mr Mohamed Zakari Benhalima on 30 September 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Mohamed Zakari Benhalima on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Mohamed Zakari Benhalima on 17 February 2016 (2 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
17 September 2014 | Registered office address changed from Suite 164 33 Parkway Camden Town London NW1 7PN to Office 9, 70 Upper Richmond Road London SW15 2RP on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Suite 164 33 Parkway Camden Town London NW1 7PN to Office 9, 70 Upper Richmond Road London SW15 2RP on 17 September 2014 (1 page) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Company name changed mocarte LTD\certificate issued on 17/05/13
|
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Company name changed mocarte LTD\certificate issued on 17/05/13
|
12 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Director's details changed for Mr Mohamed Benhalima on 1 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Director's details changed for Mr Mohamed Benhalima on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Mohamed Benhalima on 1 August 2012 (2 pages) |
6 October 2011 | Registered office address changed from Suite 168 95 Wilton Road Westminster/London SW1V 1BZ England on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Suite 168 95 Wilton Road Westminster/London SW1V 1BZ England on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Suite 168 95 Wilton Road Westminster/London SW1V 1BZ England on 6 October 2011 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Termination of appointment of Etracom Ltd as a secretary (1 page) |
8 June 2011 | Termination of appointment of Etracom Ltd as a secretary (1 page) |
23 August 2010 | Incorporation (23 pages) |
23 August 2010 | Incorporation (23 pages) |