Company NameMohio Spring Limited
Company StatusDissolved
Company Number07843098
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)
Previous NameChurch Combe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Maria Patricia Harman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
Director NameMr Mark David Harman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Partners Llp One America Square
Crosswall
London
EC3N 2LB

Location

Registered AddressResolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

51 at £1Mark Harman
51.00%
Ordinary B
49 at £1Mark Harman
49.00%
Ordinary A

Financials

Year2014
Net Worth£69,549
Cash£78,889
Current Liabilities£37,733

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 November 2015Final Gazette dissolved following liquidation (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2015Liquidators' statement of receipts and payments to 11 August 2015 (8 pages)
24 August 2015Liquidators statement of receipts and payments to 11 August 2015 (8 pages)
24 August 2015Return of final meeting in a members' voluntary winding up (8 pages)
23 April 2015Liquidators statement of receipts and payments to 23 February 2015 (8 pages)
23 April 2015Liquidators' statement of receipts and payments to 23 February 2015 (8 pages)
11 March 2014Declaration of solvency (3 pages)
5 March 2014Registered office address changed from Church Barn Batcombe Shepton Mallet Somerset BA4 6HD on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Church Barn Batcombe Shepton Mallet Somerset BA4 6HD on 5 March 2014 (1 page)
4 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
3 September 2012Current accounting period extended from 30 November 2012 to 30 April 2013 (3 pages)
28 December 2011Company name changed church combe LIMITED\certificate issued on 28/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
(2 pages)
28 December 2011Change of name notice (2 pages)
13 December 2011Appointment of Mr Mark David Harman as a director (3 pages)
7 December 2011Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET England on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET England on 7 December 2011 (1 page)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)