Company NameMOJ Limited
Company StatusDissolved
Company Number08718611
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 7 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Masoud Kermanshahi
Date of BirthApril 1971 (Born 53 years ago)
NationalityIranian
StatusClosed
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 22 119 Haverstock Hill
London
NW3 4RS

Location

Registered Address4-4a Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Masoud Kermanshahi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,468
Current Liabilities£9,530

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 November 2014Registered office address changed from 258 Belsize Road Suite 219 London NW6 4BT to 4-4a Accommodation Road Golders Green London NW11 8ED on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 258 Belsize Road Suite 219 London NW6 4BT to 4-4a Accommodation Road Golders Green London NW11 8ED on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 258 Belsize Road Suite 219 London NW6 4BT to 4-4a Accommodation Road Golders Green London NW11 8ED on 3 November 2014 (1 page)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
10 October 2014Director's details changed for Mr Masoud Kermanshahi on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Masoud Kermanshahi on 10 October 2014 (2 pages)
18 December 2013Registered office address changed from 142B Priory Park Road Kilburn London NW6 7UU England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 142B Priory Park Road Kilburn London NW6 7UU England on 18 December 2013 (1 page)
4 October 2013Registered office address changed from Hanovia House 30 Eastman Road London W3 7YG England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Hanovia House 30 Eastman Road London W3 7YG England on 4 October 2013 (1 page)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
(24 pages)
4 October 2013Registered office address changed from Hanovia House 30 Eastman Road London W3 7YG England on 4 October 2013 (1 page)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1
(24 pages)