Company NameMostlytasks Limited
Company StatusDissolved
Company Number07942783
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr George Nahlis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS
Director NameStavroulla Nahlis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS
Secretary NameStavroulla Nahlis
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS

Contact

Websitewww.mostlytasks.co.uk

Location

Registered Address29 The Green
Winchmore Hill
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,354
Cash£737
Current Liabilities£5,634

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
31 May 2018Application to strike the company off the register (3 pages)
18 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
16 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
20 February 2013Secretary's details changed for Stavroulla Nahlis on 19 February 2013 (1 page)
20 February 2013Secretary's details changed for Stavroulla Nahlis on 19 February 2013 (1 page)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for George Nahlis on 19 February 2013 (2 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Stavroulla Nahlis on 19 February 2013 (2 pages)
20 February 2013Director's details changed for Stavroulla Nahlis on 19 February 2013 (2 pages)
20 February 2013Director's details changed for George Nahlis on 19 February 2013 (2 pages)
12 November 2012Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 12 November 2012 (1 page)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)