Company NameMosswood Enterprises Limited
Company StatusDissolved
Company Number07977887
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Director

Director NameMr Maurice Joseph O'Connor
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address41 Blandford Road
Beckenham
BR3 4NE

Location

Registered Address96a High Street
Penge
London
SE20 7EZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Shareholders

1 at £1M.j. O'connor
100.00%
Ordinary

Financials

Year2014
Net Worth£2,998
Cash£87
Current Liabilities£3,008

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
12 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2014Registered office address changed from Unit 173 Maddison House 226 High Street Croydon Surrey CR9 1DF on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from Unit 173 Maddison House 226 High Street Croydon Surrey CR9 1DF on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from Unit 173 Maddison House 226 High Street Croydon Surrey CR9 1DF on 8 May 2014 (2 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Registered office address changed from 74 Kimberley Road Beckenham Kent BR3 4QU on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from 74 Kimberley Road Beckenham Kent BR3 4QU on 21 August 2013 (2 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1
(3 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1
(3 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1
(3 pages)
20 August 2012Registered office address changed from 41 Blandford Road Beckenham BR34NE England on 20 August 2012 (2 pages)
20 August 2012Registered office address changed from 41 Blandford Road Beckenham BR34NE England on 20 August 2012 (2 pages)
23 May 2012Director's details changed for Mr Mj O'connor on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Mj O'connor on 23 May 2012 (2 pages)
6 March 2012Incorporation (24 pages)
6 March 2012Incorporation (24 pages)