London
EC4M 7AN
Director Name | Mr Ross William Logan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lincoln House 1-3 Brixton Road London SW9 6DE |
Website | www.mozoo.com |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£251,538 |
Cash | £5,000 |
Current Liabilities | £359,397 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 8 March 2019 (overdue) |
19 January 2015 | Delivered on: 19 January 2015 Persons entitled: Fastpay Roundabout Limited Classification: A registered charge Particulars: Mozoo UK limited have charged, by way of first fixed charge: (a) land – all present and future interests of mozoo UK limited in, or over, freehold and leasehold property; and (b) intellectual property – all of mozoo UK limited’s present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|
4 December 2019 | Removal of liquidator by court order (19 pages) |
---|---|
4 December 2019 | Appointment of a voluntary liquidator (3 pages) |
18 April 2019 | Liquidators' statement of receipts and payments to 11 February 2019 (20 pages) |
26 March 2019 | Registered office address changed from Lincoln House 1-3 Brixton Road London SW9 6DE England to 88 Wood Street London EC2V 7QF on 26 March 2019 (2 pages) |
26 June 2018 | Appointment of a voluntary liquidator (4 pages) |
4 April 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
28 February 2018 | Resolutions
|
28 February 2018 | Statement of affairs (12 pages) |
20 December 2017 | Satisfaction of charge 079605790001 in full (1 page) |
20 December 2017 | Satisfaction of charge 079605790001 in full (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 August 2017 | Termination of appointment of Ross William Logan as a director on 2 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Ross William Logan as a director on 2 August 2017 (1 page) |
10 April 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 May 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 November 2015 | Appointment of Mr Ross William Logan as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Ross William Logan as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Ross William Logan as a director on 2 November 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 June 2015 | Registered office address changed from Lincoln House 300 High Holborn 4th Floor London WC1V 7JH to Lincoln House 1-3 Brixton Road London SW9 6DE on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Lincoln House 300 High Holborn 4th Floor London WC1V 7JH to Lincoln House 1-3 Brixton Road London SW9 6DE on 22 June 2015 (1 page) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Jules Charles Minvielle-Larousse on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Jules Charles Minvielle-Larousse on 3 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Jules Charles Minvielle-Larousse on 3 March 2015 (2 pages) |
19 January 2015 | Registration of charge 079605790001, created on 19 January 2015 (27 pages) |
19 January 2015 | Registration of charge 079605790001, created on 19 January 2015 (27 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Mr Jules Charles Minvielle-Larousse on 27 December 2013 (2 pages) |
20 March 2014 | Director's details changed for Mr Jules Charles Minvielle-Larousse on 27 December 2013 (2 pages) |
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
6 November 2013 | Company name changed sk united LIMITED\certificate issued on 06/11/13
|
6 November 2013 | Change of name notice (2 pages) |
6 November 2013 | Change of name notice (2 pages) |
6 November 2013 | Company name changed sk united LIMITED\certificate issued on 06/11/13
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Director's details changed for Jules Charles Minivielle-Larousse on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Jules Charles Minivielle-Larousse on 18 September 2013 (2 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (2 pages) |
15 November 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (2 pages) |
19 September 2012 | Registered office address changed from 10 St Bride Street London EC4A 4AD on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 10 St Bride Street London EC4A 4AD on 19 September 2012 (1 page) |
22 February 2012 | Incorporation (38 pages) |
22 February 2012 | Incorporation (38 pages) |