Company NameMogli Solutions Limited
Company StatusDissolved
Company Number07657688
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRajdeep Kumar
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Reeve Road
Reigate
Surrey
RH2 7PH
Director NameAmbica Solanki
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Reeve Road
Reigate
Surrey
RH2 7PH

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ambica Solanki
50.00%
Ordinary
1 at £1Rajdeep Kumar
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£5,915
Current Liabilities£11,615

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Statement of capital following an allotment of shares on 6 April 2015
  • GBP 4
(3 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
(5 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
20 April 2015Director's details changed for Rajdeep Kumar on 1 April 2015 (2 pages)
20 April 2015Director's details changed for Ambica Solanki on 1 April 2015 (2 pages)
20 April 2015Director's details changed for Ambica Solanki on 1 April 2015 (2 pages)
20 April 2015Director's details changed for Rajdeep Kumar on 1 April 2015 (2 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 October 2014Director's details changed for Ambica Solanki on 28 September 2014 (2 pages)
22 October 2014Director's details changed for Rajdeep Kumar on 28 September 2014 (2 pages)
2 October 2014Registered office address changed from Tax-Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Tax-Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page)
4 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2014Director's details changed for Rajdeep Kumar on 11 March 2014 (2 pages)
12 March 2014Director's details changed for Ambica Solanki on 11 March 2014 (2 pages)
16 December 2013Director's details changed for Rajdeep Kumar on 13 December 2013 (2 pages)
16 December 2013Director's details changed for Ambica Solanki on 13 December 2013 (2 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)