London
NW9 6LU
Director Name | Ms Ketty Momoh |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Page Court Page Street London NW7 2DY |
Website | www.mohpclimited.co.uk/ |
---|
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Abdul Momoh 50.00% Ordinary |
---|---|
1 at £1 | Ketty Momoh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,346 |
Cash | £313 |
Current Liabilities | £17,633 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
Latest Return | 11 September 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 23 October 2020 (overdue) |
17 October 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
---|---|
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Appointment of Ms Ketty Momoh as a director on 14 October 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
1 September 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 92 Hillside Gardens Edgware Middlesex HA8 8HD England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 October 2014 (1 page) |
1 October 2014 | Director's details changed for Mr Abdul Momoh on 1 February 2013 (2 pages) |
1 October 2014 | Director's details changed for Mr Abdul Momoh on 1 February 2013 (2 pages) |
1 October 2014 | Registered office address changed from 92 Hillside Gardens Edgware Middlesex HA8 8HD England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 October 2014 (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
26 September 2013 | Registered office address changed from 1 Spalding Court Green Lane Edgware Middlesex HA8 8BJ United Kingdom on 26 September 2013 (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Registered office address changed from C/O Mr Abdul Momoh 1 Spalding Court Green Lane Edgware Middlesex HA8 8BJ United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from C/O Mr Abdul Momoh 1 Spalding Court Green Lane Edgware Middlesex HA8 8BJ United Kingdom on 7 June 2012 (1 page) |
4 October 2011 | Registered office address changed from 7 the Birches 47 Azalea Close St. Albans AL21UH England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 7 the Birches 47 Azalea Close St. Albans AL21UH England on 4 October 2011 (1 page) |
16 August 2011 | Incorporation (24 pages) |