56 Shoreditch High Street
London
E1 6JJ
Director Name | Helen Louise Stroud |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Mrs Victoria Tomlinson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2012(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 February 2017) |
Role | Internal Communications Manager |
Country of Residence | England |
Correspondence Address | Bonhill Building 15 Bonhill Street London EC2A 4DN |
Director Name | Mary Christina Casey |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Martyn Charles Jones |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Kevin John Lloyd |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Emma Munro Smith |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Producer, Community Projects |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Gavinder Singh Chaudri |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Software Test Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Emma Louise Smith |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2014) |
Role | Trainee Accountant |
Country of Residence | England |
Correspondence Address | Bonhill Building 15 Bonhill Street London EC2A 4DN |
Director Name | Miss Jessica King |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2014) |
Role | Production Assistant |
Country of Residence | England |
Correspondence Address | Bonhill Building 15 Bonhill Street London EC2A 4DN |
Director Name | Mr Vincent Delorme |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 December 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2016) |
Role | Business Intelligence Engineer |
Country of Residence | England |
Correspondence Address | Bonhill Building 15 Bonhill Street London EC2A 4DN |
Director Name | Mr Florian Dumont |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 2013(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 February 2014) |
Role | Junior Research Analyst |
Country of Residence | England |
Correspondence Address | Bonhill Building 15 Bonhill Street London EC2A 4DN |
Director Name | Ms Annie Clare |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2014(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 April 2015) |
Role | Partnerships Manager |
Country of Residence | England |
Correspondence Address | Bonhill Building 15 Bonhill Street London EC2A 4DN |
Director Name | Ms Elizabeth Macfie |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(3 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 September 2015) |
Role | Data Scientist |
Country of Residence | England |
Correspondence Address | Bonhill Building 15 Bonhill Street London EC2A 4DN |
Director Name | Ms Jenifer Swallow |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 September 2015) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bonhill Building 15 Bonhill Street London EC2A 4DN |
Website | www.themoshifoundation.com |
---|
Registered Address | Bonhill Building 15 Bonhill Street London EC2A 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £81 |
Net Worth | £92,767 |
Cash | £94,303 |
Current Liabilities | £1,536 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
15 October 2016 | Voluntary strike-off action has been suspended (1 page) |
15 October 2016 | Voluntary strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
28 August 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Termination of appointment of Vincent Delorme as a director on 5 January 2016 (1 page) |
18 February 2016 | Termination of appointment of Vincent Delorme as a director on 5 January 2016 (1 page) |
5 October 2015 | Termination of appointment of Jenifer Swallow as a director on 23 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Elizabeth Macfie as a director on 28 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Jenifer Swallow as a director on 23 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Elizabeth Macfie as a director on 28 September 2015 (1 page) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
19 August 2015 | Annual return made up to 12 August 2015 no member list (6 pages) |
19 August 2015 | Annual return made up to 12 August 2015 no member list (6 pages) |
11 May 2015 | Termination of appointment of Annie Clare as a director on 24 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Annie Clare as a director on 24 April 2015 (1 page) |
31 October 2014 | Appointment of Ms Annie Clare as a director on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Jessica King as a director on 19 October 2014 (1 page) |
31 October 2014 | Appointment of Ms Elizabeth Macfie as a director on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Ms Annie Clare as a director on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Gavinder Singh Chaudri as a director on 19 October 2014 (1 page) |
31 October 2014 | Appointment of Ms Jenifer Swallow as a director on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Gavinder Singh Chaudri as a director on 19 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Emma Louise Smith as a director on 19 October 2014 (1 page) |
31 October 2014 | Appointment of Ms Elizabeth Macfie as a director on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Emma Louise Smith as a director on 19 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Jessica King as a director on 19 October 2014 (1 page) |
31 October 2014 | Appointment of Ms Jenifer Swallow as a director on 31 October 2014 (2 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
15 August 2014 | Annual return made up to 12 August 2014 no member list (7 pages) |
15 August 2014 | Annual return made up to 12 August 2014 no member list (7 pages) |
5 March 2014 | Termination of appointment of Florian Dumont as a director (1 page) |
5 March 2014 | Termination of appointment of Florian Dumont as a director (1 page) |
14 August 2013 | Annual return made up to 12 August 2013 no member list (8 pages) |
14 August 2013 | Annual return made up to 12 August 2013 no member list (8 pages) |
16 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
16 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
15 April 2013 | Appointment of Mrs Victoria Tomlinson as a director (2 pages) |
15 April 2013 | Appointment of Mrs Victoria Tomlinson as a director (2 pages) |
12 April 2013 | Termination of appointment of Emma Smith as a director (1 page) |
12 April 2013 | Appointment of Mr Vincent Delorme as a director (2 pages) |
12 April 2013 | Termination of appointment of Martyn Jones as a director (1 page) |
12 April 2013 | Appointment of Mr Florian Dumont as a director (2 pages) |
12 April 2013 | Termination of appointment of Martyn Jones as a director (1 page) |
12 April 2013 | Appointment of Miss Jessica King as a director (2 pages) |
12 April 2013 | Appointment of Miss Jessica King as a director (2 pages) |
12 April 2013 | Appointment of Mr Florian Dumont as a director (2 pages) |
12 April 2013 | Termination of appointment of Emma Smith as a director (1 page) |
12 April 2013 | Appointment of Mr Vincent Delorme as a director (2 pages) |
13 February 2013 | Registered office address changed from Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ United Kingdom on 13 February 2013 (1 page) |
17 August 2012 | Annual return made up to 12 August 2012 no member list (7 pages) |
17 August 2012 | Annual return made up to 12 August 2012 no member list (7 pages) |
13 August 2012 | Termination of appointment of Kevin Lloyd as a director (1 page) |
13 August 2012 | Termination of appointment of Kevin Lloyd as a director (1 page) |
24 February 2012 | Appointment of Emma Louise Smith as a director (2 pages) |
24 February 2012 | Appointment of Emma Louise Smith as a director (2 pages) |
24 February 2012 | Termination of appointment of Mary Casey as a director (1 page) |
24 February 2012 | Termination of appointment of Mary Casey as a director (1 page) |
2 November 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
2 November 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
12 August 2011 | Incorporation (36 pages) |
12 August 2011 | Incorporation (36 pages) |