London
EC2Y 9AW
Director Name | Edward John Lukins |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Christopher Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | MOFO Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | MOFO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Registered Address | Dashwood 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Mofo Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (3 pages) |
---|---|
3 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW to C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 31 May 2016 (2 pages) |
9 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
15 June 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Christopher Yates as a secretary on 10 November 2014 (1 page) |
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 July 2014 | Termination of appointment of Edward Lukins as a director (2 pages) |
7 July 2014 | Termination of appointment of Mofo Nominees Limited as a director (2 pages) |
7 July 2014 | Appointment of Peter Redmond as a director (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) |
11 March 2014 | Company name changed mofo sixty-three LIMITED\certificate issued on 11/03/14
|
11 March 2014 | Change of name notice (2 pages) |
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|