Company NameMogen Investments Limited
Company StatusDissolved
Company Number09185127
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Stephen Harold Greenwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJohn Mills, C/O Louise Delgado 143 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DA
Director NameMr John Patrick Brennan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Mills, C/O Louise Delgado 143 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DA
Director NameMr Timothy James Chandler
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Mills, C/O Louise Delgado 143 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DA
Director NameMr Geoffrey Alan Hoodless
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Mills, C/O Louise Delgado 143 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DA
Director NameMr Yasheen Rajan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Farm Street
London
W1J 5RD
Secretary NameMr Stephen Harold Greenwood
StatusResigned
Appointed02 January 2015(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2017)
RoleCompany Director
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB

Location

Registered AddressJohn Mills, C/O Louise Delgado 143 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2017Registered office address changed from C/O Anstey Bond 1 Charterhouse Mews London EC1M 6BB England to John Mills, C/O Louise Delgado 143 Temple Chambers, 3-7 Temple Avenue, London EC4Y 0DA on 1 November 2017 (1 page)
1 November 2017Registered office address changed from C/O Anstey Bond 1 Charterhouse Mews London EC1M 6BB England to John Mills, C/O Louise Delgado 143 Temple Chambers, 3-7 Temple Avenue, London EC4Y 0DA on 1 November 2017 (1 page)
31 October 2017Termination of appointment of Stephen Harold Greenwood as a secretary on 1 August 2017 (1 page)
31 October 2017Termination of appointment of Stephen Harold Greenwood as a secretary on 1 August 2017 (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
22 May 2016Termination of appointment of Yasheen Rajan as a director on 31 January 2016 (1 page)
22 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 May 2016Termination of appointment of Yasheen Rajan as a director on 31 January 2016 (1 page)
30 November 2015Registered office address changed from 4 Farm Street London W1J 5rd to C/O Anstey Bond 1 Charterhouse Mews London EC1M 6BB on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 4 Farm Street London W1J 5rd to C/O Anstey Bond 1 Charterhouse Mews London EC1M 6BB on 30 November 2015 (1 page)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 68,000
(7 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 68,000
(7 pages)
24 August 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 68,000
(3 pages)
24 August 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 68,000
(3 pages)
24 August 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 68,000
(3 pages)
19 August 2015Appointment of Mr Geoffrey Alan Hoodless as a director on 1 October 2014 (2 pages)
19 August 2015Appointment of Mr John Patrick Brennan as a director on 1 October 2014 (2 pages)
19 August 2015Appointment of Mr Geoffrey Alan Hoodless as a director on 1 October 2014 (2 pages)
19 August 2015Appointment of Mr Timothy James Chandler as a director on 1 October 2014 (2 pages)
19 August 2015Appointment of Mr John Patrick Brennan as a director on 1 October 2014 (2 pages)
19 August 2015Appointment of Mr Timothy James Chandler as a director on 1 October 2014 (2 pages)
19 August 2015Appointment of Mr John Patrick Brennan as a director on 1 October 2014 (2 pages)
19 August 2015Appointment of Mr Timothy James Chandler as a director on 1 October 2014 (2 pages)
19 August 2015Appointment of Mr Geoffrey Alan Hoodless as a director on 1 October 2014 (2 pages)
6 January 2015Appointment of Mr Stephen Harold Greenwood as a secretary on 2 January 2015 (2 pages)
6 January 2015Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
6 January 2015Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
6 January 2015Appointment of Mr Stephen Harold Greenwood as a secretary on 2 January 2015 (2 pages)
6 November 2014Appointment of Yasheen Rajan as a director on 11 September 2014 (3 pages)
6 November 2014Appointment of Yasheen Rajan as a director on 11 September 2014 (3 pages)
24 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 48,000
(4 pages)
24 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 48,000
(4 pages)
23 October 2014Registered office address changed from 45 Pont Street London Greater London SW1X 0BD England to 4 Farm Street London W1J 5RD on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from 45 Pont Street London Greater London SW1X 0BD England to 4 Farm Street London W1J 5RD on 23 October 2014 (2 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)