Company NameMozrt Limited
DirectorsGianni O'Connor and Ian Howard Braidman
Company StatusActive
Company Number08860341
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gianni O'Connor
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hathaway Close
Stanmore
HA7 3NR
Director NameMr Ian Howard Braidman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Lower Merton Rise
London
NW3 3RA

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

24 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
24 May 2023Registered office address changed from 154 Brent Street London NW4 2DR to 35 Ballards Lane London N3 1XW on 24 May 2023 (1 page)
27 April 2023Change of details for Mr Gianni O'connor as a person with significant control on 27 April 2023 (2 pages)
20 March 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
13 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
2 March 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
30 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
16 April 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
29 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 June 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 2
(3 pages)
30 June 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 2
(3 pages)
30 June 2015Appointment of Mr Ian Howard Braidman as a director on 24 June 2015 (2 pages)
30 June 2015Appointment of Mr Ian Howard Braidman as a director on 24 June 2015 (2 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
27 April 2014Registered office address changed from 11 Hathaway Close Stanmore HA7 3NR England on 27 April 2014 (1 page)
27 April 2014Registered office address changed from 11 Hathaway Close Stanmore HA7 3NR England on 27 April 2014 (1 page)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
(24 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
(24 pages)