Company NameMouca Limited
Company StatusDissolved
Company Number08120936
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kamel Khennouche
Date of BirthJune 1978 (Born 45 years ago)
NationalityAlgerian
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMrs Camille Khennouche
Date of BirthJuly 1987 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Abbeville Road
London
SW4 9LA

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Camille Khennouche
50.00%
Ordinary
1 at £1Kamel Khennouche
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,370
Cash£57,160
Current Liabilities£95,784

Accounts

Latest Accounts29 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

20 November 2012Delivered on: 27 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 31 abbeville road london t/no TGL342253 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 October 2012Delivered on: 15 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 September 2012Delivered on: 25 September 2012
Persons entitled: Loizos Michael

Classification: Rent deposit deed
Secured details: £18,500.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal monies being £18,500.00 from time to time standing of the deposit account number 21192068 in the name of the mortgagee at lloyds bank PLC sort code 30-12-95.
Outstanding

Filing History

9 May 2019Final Gazette dissolved following liquidation (1 page)
9 February 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
30 May 2018Registered office address changed from 31 Abbeville Road London SW4 9LA to Olympia House Armitage Road London NW11 8RQ on 30 May 2018 (2 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2018Appointment of a voluntary liquidator (4 pages)
24 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-10
(1 page)
24 May 2018Statement of affairs (9 pages)
4 September 2017Termination of appointment of Camille Khennouche as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Camille Khennouche as a director on 31 August 2017 (1 page)
21 July 2017Notification of Kamel Khennouche as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Kamel Khennouche as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
5 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 2
(6 pages)
5 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 2
(6 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
29 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
9 October 2013Director's details changed for Mr Kamel Khennouche on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Kamel Khennouche on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mrs Camille Khennouche on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mrs Camille Khennouche on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Kamel Khennouche on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mrs Camille Khennouche on 9 October 2013 (2 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Director's details changed for Mrs Camille Khennouche on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Kamel Khennouche on 8 July 2013 (2 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
8 July 2013Director's details changed for Mrs Camille Khennouche on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Kamel Khennouche on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Kamel Khennouche on 8 July 2013 (2 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
8 July 2013Director's details changed for Mrs Camille Khennouche on 8 July 2013 (2 pages)
5 July 2013Registered office address changed from Taxassist Accountants 31-33 High Holborn London WC1V 6AX England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Taxassist Accountants 31-33 High Holborn London WC1V 6AX England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Taxassist Accountants 31-33 High Holborn London WC1V 6AX England on 5 July 2013 (1 page)
27 November 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)