Company NameMOHR Solutions Limited
Company StatusDissolved
Company Number08206405
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Dissolution Date5 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Mohr Zulch
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address54b Kings Wood Road
Leytonstone
London
E11 1SF
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed04 December 2013(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 05 September 2019)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

-OTHER
80.00%
-
200 at £1Robert Mohr Zulch
20.00%
Ordinary B

Financials

Year2014
Net Worth£48,939
Cash£40,866
Current Liabilities£813,306

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

8 August 2013Delivered on: 9 August 2013
Persons entitled: Factor 21 PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 November 2017Progress report in a winding up by the court (20 pages)
1 October 2016Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 25 Moorgate London EC2R 6AY on 1 October 2016 (2 pages)
28 September 2016Appointment of a liquidator (1 page)
1 July 2016Order of court to wind up (2 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
7 December 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(5 pages)
7 December 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
13 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
9 October 2014Director's details changed for Robert Mohr Zulch on 1 September 2014 (2 pages)
9 October 2014Director's details changed for Robert Mohr Zulch on 1 September 2014 (2 pages)
9 October 2014Director's details changed for Robert Mohr Zulch on 1 September 2014 (2 pages)
9 October 2014Director's details changed for Robert Mohr Zulch on 1 September 2014 (2 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 December 2013Registered office address changed from the Counting House High Street Tring Herts HP23 5TE on 5 December 2013 (1 page)
5 December 2013Registered office address changed from the Counting House High Street Tring Herts HP23 5TE on 5 December 2013 (1 page)
5 December 2013Appointment of Tayler Bradshaw Limited as a secretary (2 pages)
25 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(3 pages)
25 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(3 pages)
9 August 2013Registration of charge 082064050001 (19 pages)
20 June 2013Registered office address changed from 311 Shoreham Street Sheffield S Yorkshire S2 4FA England on 20 June 2013 (2 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)