Company NameMojonnier Limited
Company StatusDissolved
Company Number09224065
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section CManufacturing
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements

Directors

Director NameMr Matthew J Brinn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 2014(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address1768 East 25th Street
Cleveland
Ohio
44114
Director NameMr Roger Alan Bryant
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Rookery Avenue
Lincolnshire
NG34 7TY

Contact

Websitemojonnierltd.com

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Cleveland Gas Systems Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
21 November 2019Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 21 November 2019 (1 page)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
9 February 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
19 January 2018Registered office address changed from C/O Spirotech Limited . Brookside Industrial Estate Sawtry Huntingdon Cambridgeshire PE28 5SB to 69-85 Tabernacle Street London EC2A 4BD on 19 January 2018 (1 page)
11 October 2017Termination of appointment of Roger Alan Bryant as a director on 8 September 2017 (2 pages)
11 October 2017Termination of appointment of Roger Alan Bryant as a director on 8 September 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 November 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
12 November 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
9 April 2015Registered office address changed from 2Nd Floor 69-85 Tabernacle Street London EC2A 4RR United Kingdom to C/O Spirotech Limited . Brookside Industrial Estate Sawtry Huntingdon Cambridgeshire PE28 5SB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 2Nd Floor 69-85 Tabernacle Street London EC2A 4RR United Kingdom to C/O Spirotech Limited . Brookside Industrial Estate Sawtry Huntingdon Cambridgeshire PE28 5SB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 2Nd Floor 69-85 Tabernacle Street London EC2A 4RR United Kingdom to C/O Spirotech Limited . Brookside Industrial Estate Sawtry Huntingdon Cambridgeshire PE28 5SB on 9 April 2015 (1 page)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
(44 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
(44 pages)