London
EC1A 4AB
Director Name | Edward John Lukins |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | MOFO Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2014(same day as company formation) |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | MOFO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2014(same day as company formation) |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Registered Address | 40 Dover Street London W1S 4NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Arjun Chainrai Waney 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
7 December 2015 | Company name changed para picchu LIMITED\certificate issued on 07/12/15
|
7 December 2015 | Company name changed para picchu LIMITED\certificate issued on 07/12/15
|
7 December 2015 | Change of name notice (2 pages) |
7 December 2015 | Change of name notice (2 pages) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
10 November 2014 | Termination of appointment of Edward John Lukins as a director on 30 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Edward John Lukins as a director on 30 October 2014 (2 pages) |
29 October 2014 | Appointment of Arjun Chainrai Waney as a director on 15 October 2014 (3 pages) |
29 October 2014 | Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW to 40 Dover Street London W1S 4NP on 29 October 2014 (2 pages) |
29 October 2014 | Appointment of Arjun Chainrai Waney as a director on 15 October 2014 (3 pages) |
29 October 2014 | Termination of appointment of Mofo Nominees Limited as a director on 15 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW to 40 Dover Street London W1S 4NP on 29 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Mofo Secretaries Limited as a secretary on 15 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Mofo Secretaries Limited as a secretary on 15 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Mofo Nominees Limited as a director on 15 October 2014 (2 pages) |
23 October 2014 | Company name changed mofo fifty-nine LIMITED\certificate issued on 23/10/14
|
23 October 2014 | Change of name notice (2 pages) |
23 October 2014 | Company name changed mofo fifty-nine LIMITED\certificate issued on 23/10/14
|
23 October 2014 | Change of name notice (2 pages) |
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|