Company NameThe Moshi Foundation
Company StatusDissolved
Company Number07739493
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 August 2011(12 years, 8 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDivinia Andreanna Knowles
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.01 Tea Building
56 Shoreditch High Street
London
E1 6JJ
Director NameHelen Louise Stroud
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.01 Tea Building
56 Shoreditch High Street
London
E1 6JJ
Director NameMrs Victoria Tomlinson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 14 February 2017)
RoleInternal Communications Manager
Country of ResidenceEngland
Correspondence AddressBonhill Building 15 Bonhill Street
London
EC2A 4DN
Director NameMary Christina Casey
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.01 Tea Building
56 Shoreditch High Street
London
E1 6JJ
Director NameMartyn Charles Jones
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.01 Tea Building
56 Shoreditch High Street
London
E1 6JJ
Director NameKevin John Lloyd
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.01 Tea Building
56 Shoreditch High Street
London
E1 6JJ
Director NameEmma Munro Smith
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleProducer, Community Projects
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.01 Tea Building
56 Shoreditch High Street
London
E1 6JJ
Director NameGavinder Singh Chaudri
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleSoftware Test Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.01 Tea Building
56 Shoreditch High Street
London
E1 6JJ
Director NameEmma Louise Smith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2014)
RoleTrainee Accountant
Country of ResidenceEngland
Correspondence AddressBonhill Building 15 Bonhill Street
London
EC2A 4DN
Director NameMiss Jessica King
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2014)
RoleProduction Assistant
Country of ResidenceEngland
Correspondence AddressBonhill Building 15 Bonhill Street
London
EC2A 4DN
Director NameMr Vincent Delorme
Date of BirthAugust 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed03 December 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2016)
RoleBusiness Intelligence Engineer
Country of ResidenceEngland
Correspondence AddressBonhill Building 15 Bonhill Street
London
EC2A 4DN
Director NameMr Florian Dumont
Date of BirthMay 1988 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2013(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 February 2014)
RoleJunior Research Analyst
Country of ResidenceEngland
Correspondence AddressBonhill Building 15 Bonhill Street
London
EC2A 4DN
Director NameMs Annie Clare
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2014(3 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 April 2015)
RolePartnerships Manager
Country of ResidenceEngland
Correspondence AddressBonhill Building 15 Bonhill Street
London
EC2A 4DN
Director NameMs Elizabeth Macfie
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 September 2015)
RoleData Scientist
Country of ResidenceEngland
Correspondence AddressBonhill Building 15 Bonhill Street
London
EC2A 4DN
Director NameMs Jenifer Swallow
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(3 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 September 2015)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBonhill Building 15 Bonhill Street
London
EC2A 4DN

Contact

Websitewww.themoshifoundation.com

Location

Registered AddressBonhill Building
15 Bonhill Street
London
EC2A 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£81
Net Worth£92,767
Cash£94,303
Current Liabilities£1,536

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
15 October 2016Voluntary strike-off action has been suspended (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
18 February 2016Termination of appointment of Vincent Delorme as a director on 5 January 2016 (1 page)
18 February 2016Termination of appointment of Vincent Delorme as a director on 5 January 2016 (1 page)
5 October 2015Termination of appointment of Jenifer Swallow as a director on 23 September 2015 (1 page)
5 October 2015Termination of appointment of Elizabeth Macfie as a director on 28 September 2015 (1 page)
5 October 2015Termination of appointment of Jenifer Swallow as a director on 23 September 2015 (1 page)
5 October 2015Termination of appointment of Elizabeth Macfie as a director on 28 September 2015 (1 page)
22 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
19 August 2015Annual return made up to 12 August 2015 no member list (6 pages)
19 August 2015Annual return made up to 12 August 2015 no member list (6 pages)
11 May 2015Termination of appointment of Annie Clare as a director on 24 April 2015 (1 page)
11 May 2015Termination of appointment of Annie Clare as a director on 24 April 2015 (1 page)
31 October 2014Appointment of Ms Annie Clare as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Jessica King as a director on 19 October 2014 (1 page)
31 October 2014Appointment of Ms Elizabeth Macfie as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Ms Annie Clare as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Gavinder Singh Chaudri as a director on 19 October 2014 (1 page)
31 October 2014Appointment of Ms Jenifer Swallow as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Gavinder Singh Chaudri as a director on 19 October 2014 (1 page)
31 October 2014Termination of appointment of Emma Louise Smith as a director on 19 October 2014 (1 page)
31 October 2014Appointment of Ms Elizabeth Macfie as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Emma Louise Smith as a director on 19 October 2014 (1 page)
31 October 2014Termination of appointment of Jessica King as a director on 19 October 2014 (1 page)
31 October 2014Appointment of Ms Jenifer Swallow as a director on 31 October 2014 (2 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
15 August 2014Annual return made up to 12 August 2014 no member list (7 pages)
15 August 2014Annual return made up to 12 August 2014 no member list (7 pages)
5 March 2014Termination of appointment of Florian Dumont as a director (1 page)
5 March 2014Termination of appointment of Florian Dumont as a director (1 page)
14 August 2013Annual return made up to 12 August 2013 no member list (8 pages)
14 August 2013Annual return made up to 12 August 2013 no member list (8 pages)
16 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
16 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
15 April 2013Appointment of Mrs Victoria Tomlinson as a director (2 pages)
15 April 2013Appointment of Mrs Victoria Tomlinson as a director (2 pages)
12 April 2013Termination of appointment of Emma Smith as a director (1 page)
12 April 2013Appointment of Mr Vincent Delorme as a director (2 pages)
12 April 2013Termination of appointment of Martyn Jones as a director (1 page)
12 April 2013Appointment of Mr Florian Dumont as a director (2 pages)
12 April 2013Termination of appointment of Martyn Jones as a director (1 page)
12 April 2013Appointment of Miss Jessica King as a director (2 pages)
12 April 2013Appointment of Miss Jessica King as a director (2 pages)
12 April 2013Appointment of Mr Florian Dumont as a director (2 pages)
12 April 2013Termination of appointment of Emma Smith as a director (1 page)
12 April 2013Appointment of Mr Vincent Delorme as a director (2 pages)
13 February 2013Registered 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 2013Registered 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 2012Annual return made up to 12 August 2012 no member list (7 pages)
17 August 2012Annual return made up to 12 August 2012 no member list (7 pages)
13 August 2012Termination of appointment of Kevin Lloyd as a director (1 page)
13 August 2012Termination of appointment of Kevin Lloyd as a director (1 page)
24 February 2012Appointment of Emma Louise Smith as a director (2 pages)
24 February 2012Appointment of Emma Louise Smith as a director (2 pages)
24 February 2012Termination of appointment of Mary Casey as a director (1 page)
24 February 2012Termination of appointment of Mary Casey as a director (1 page)
2 November 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
2 November 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
12 August 2011Incorporation (36 pages)
12 August 2011Incorporation (36 pages)