London
EC2Y 9AW
Director Name | MOFO Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2011(same day as company formation) |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | MOFO Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2011(same day as company formation) |
Correspondence Address | 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 |
1 at £1 | Mofo Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2013 | Application to strike the company off the register (3 pages) |
14 June 2013 | Application to strike the company off the register (3 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
31 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
31 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
27 April 2011 | Change of name notice (2 pages) |
27 April 2011 | Change of name notice (2 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Company name changed mofo forty-six LIMITED\certificate issued on 27/04/11
|
3 March 2011 | Incorporation (38 pages) |
3 March 2011 | Incorporation (38 pages) |