Company NameMoshikoriko Limited
Company StatusDissolved
Company Number08956647
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Mary Hollyman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed25 March 2014(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed25 March 2014(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Global Trustees (Nz) Limited A/c Daffodil Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£266
Current Liabilities£66

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (3 pages)
17 May 2017Application to strike the company off the register (3 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(6 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(6 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
5 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
5 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
5 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
5 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
5 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
5 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)