Company NameMOKI International (UK) Limited
Company StatusDissolved
Company Number07669914
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NamesLomis International Limited and Lomis International (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMichael John Smit
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Contact

Websitewww.mokiinternational.com
Email address[email protected]

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Redroks International Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,070
Cash£10,188
Current Liabilities£1,520

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 July 2017Notification of Michael John Smit as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Director's details changed for Michael John Smit on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(3 pages)
28 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 February 2013Change of name notice (2 pages)
5 February 2013Company name changed lomis international (uk) LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-25
(2 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
18 July 2011Change of name notice (2 pages)
18 July 2011Company name changed lomis international LIMITED\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-06-21
(2 pages)
21 June 2011Director's details changed for Michael Smit on 14 June 2011 (2 pages)
14 June 2011Incorporation (32 pages)