Company NameMopowered Limited
Company StatusDissolved
Company Number09055715
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameMporium Ltd

Business Activity

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

Directors

Secretary NameMrs Joeline Marie Smith
StatusClosed
Appointed26 September 2017(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 12 January 2021)
RoleCompany Director
Correspondence AddressFirst Floor 106 New Bond Street
London
W1S 1DN
Director NameMr Charles Graham Pendred
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 12 January 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 106 New Bond Street
London
W1S 1DN
Director NameMr Thomas James Smith
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 12 January 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressFirst Floor 106 New Bond Street
London
W1S 1DN
Director NameMrs Jastrid-Johanna Sally Eagle
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address36 Olivier Street
Derby
DE23 8JG
Director NameMr Richard James Gordon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 106 New Bond Street
London
W1S 1DN
Director NameMr Cornelius De Groot
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2017(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 106 New Bond Street
London
W1S 1DN
Director NameMr Barry Christopher Moat
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFirst Floor 106 New Bond Street
London
W1S 1DN

Location

Registered AddressFirst Floor
106 New Bond Street
London
W1S 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Appointment of Mr Charles Graham Pendred as a director on 30 September 2019 (2 pages)
30 September 2019Termination of appointment of Cornelius De Groot as a director on 30 September 2019 (1 page)
30 September 2019Appointment of Mr Thomas James Smith as a director on 30 September 2019 (2 pages)
30 September 2019Termination of appointment of Barry Christopher Moat as a director on 30 September 2019 (1 page)
31 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
11 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
26 September 2017Appointment of Mr Barry Christopher Moat as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Mr Cornelius De Groot as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Mr Cornelius De Groot as a director on 26 September 2017 (2 pages)
26 September 2017Termination of appointment of Richard James Gordon as a director on 26 September 2017 (1 page)
26 September 2017Appointment of Mr Barry Christopher Moat as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Mrs Joeline Marie Smith as a secretary on 26 September 2017 (2 pages)
26 September 2017Termination of appointment of Richard James Gordon as a director on 26 September 2017 (1 page)
26 September 2017Appointment of Mrs Joeline Marie Smith as a secretary on 26 September 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
5 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP .001
(3 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP .001
(3 pages)
14 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 November 2015Registered office address changed from New Bond Street First Floor 106 New Bond Street London W1S 1DN England to First Floor 106 New Bond Street London W1S 1DN on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Unit 3.39 Canterbury Court 1-3 Brixton Road London SW9 6DE to First Floor 106 New Bond Street London W1S 1DN on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Unit 3.39 Canterbury Court 1-3 Brixton Road London SW9 6DE to First Floor 106 New Bond Street London W1S 1DN on 16 November 2015 (1 page)
16 November 2015Registered office address changed from New Bond Street First Floor 106 New Bond Street London W1S 1DN England to First Floor 106 New Bond Street London W1S 1DN on 16 November 2015 (1 page)
13 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP .001
(3 pages)
13 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP .001
(3 pages)
8 June 2015Company name changed mporium LTD\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(2 pages)
8 June 2015Company name changed mporium LTD\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(2 pages)
8 June 2015Change of name notice (2 pages)
8 June 2015Change of name notice (2 pages)
22 April 2015Appointment of Mr Richard James Gordon as a director on 1 April 2015 (3 pages)
22 April 2015Termination of appointment of Jastrid-Johanna Sally Eagle as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Mr Richard James Gordon as a director on 1 April 2015 (3 pages)
22 April 2015Registered office address changed from 36 Olivier Street Derby DE23 8JG England to Unit 3.39 Canterbury Court 1-3 Brixton Road London SW9 6DE on 22 April 2015 (2 pages)
22 April 2015Registered office address changed from 36 Olivier Street Derby DE23 8JG England to Unit 3.39 Canterbury Court 1-3 Brixton Road London SW9 6DE on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Jastrid-Johanna Sally Eagle as a director on 1 April 2015 (2 pages)
22 April 2015Termination of appointment of Jastrid-Johanna Sally Eagle as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Mr Richard James Gordon as a director on 1 April 2015 (3 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)