London
EC2Y 9AW
Secretary Name | Christopher Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | City Point One Ropemaker Street London EC2Y 9AW |
Director Name | MOFO Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Correspondence Address | City Point One Ropemaker Street London EC2Y 9AW |
Secretary Name | MOFO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Correspondence Address | City Point One Ropemaker Street London EC2Y 9AW |
Registered Address | City Point One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2017 | Termination of appointment of Mofo Nominees Limited as a director on 23 October 2017 (2 pages) |
15 November 2017 | Termination of appointment of Mofo Nominees Limited as a director on 23 October 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
20 April 2017 | Termination of appointment of Edward John Lukins as a director on 30 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Edward John Lukins as a director on 30 March 2017 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 January 2015 | Termination of appointment of Christopher Yates as a secretary on 18 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Christopher Yates as a secretary on 18 December 2014 (1 page) |
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
17 March 2014 | Appointment of Christopher Yates as a secretary (3 pages) |
17 March 2014 | Termination of appointment of Mofo Secretaries Limited as a secretary (2 pages) |
17 March 2014 | Appointment of Christopher Yates as a secretary (3 pages) |
17 March 2014 | Termination of appointment of Mofo Secretaries Limited as a secretary (2 pages) |
11 March 2014 | Company name changed mofo sixty-one LIMITED\certificate issued on 11/03/14
|
11 March 2014 | Company name changed mofo sixty-one LIMITED\certificate issued on 11/03/14
|
11 March 2014 | Change of name notice (2 pages) |
11 March 2014 | Change of name notice (2 pages) |
17 May 2013 | Incorporation
|
17 May 2013 | Incorporation
|