Company NameMoj’ Y’ Moj Limited
Company StatusDissolved
Company Number09482086
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 1 month ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Syed Mohammed Rizwan Bokari
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 High Street
Croydon
Greater London
CR0 1QE
Director NameMrs Azra Aziz
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityPakistani
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sandy Lane South
Wallington
SM6 9RF
Director NameDr Ali Hammad
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2015(8 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2016)
RoleDoctor
Country of ResidenceUnited States
Correspondence Address1406 East Quincy Street
Pittsburg
Ks 66762

Location

Registered Address67 High Street
Croydon
Greater London
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

200 at £1Ali Hammad
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (2 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017Director's details changed for Mr Syed Mohammed Rizwan Bokari on 26 September 2017 (2 pages)
26 September 2017Change of details for Mr Syed Mohammed Rizwan Bokari as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Change of details for Mr Syed Mohammed Rizwan Bokari as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Syed Mohammed Rizwan Bokari on 26 September 2017 (2 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
20 February 2017Termination of appointment of Ali Hammad as a director on 31 October 2016 (1 page)
20 February 2017Termination of appointment of Ali Hammad as a director on 31 October 2016 (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
6 December 2016Appointment of Mr Syed Mohammed Rizwan Bokari as a director on 27 October 2016 (2 pages)
6 December 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 400
(3 pages)
6 December 2016Appointment of Mr Syed Mohammed Rizwan Bokari as a director on 27 October 2016 (2 pages)
6 December 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 400
(3 pages)
26 January 2016Registered office address changed from 31 Sandy Lane South Wallington SM6 9RF to 67 High Street Croydon Greater London CR0 1QE on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Azra Aziz as a director on 23 January 2016 (1 page)
26 January 2016Termination of appointment of Azra Aziz as a director on 23 January 2016 (1 page)
26 January 2016Registered office address changed from 31 Sandy Lane South Wallington SM6 9RF to 67 High Street Croydon Greater London CR0 1QE on 26 January 2016 (1 page)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200
(4 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200
(4 pages)
25 January 2016Appointment of Dr Ali Hammad as a director on 17 November 2015 (2 pages)
25 January 2016Appointment of Dr Ali Hammad as a director on 17 November 2015 (2 pages)
16 November 2015Termination of appointment of Ali Hammad as a director on 19 May 2015 (1 page)
16 November 2015Termination of appointment of Ali Hammad as a director on 19 May 2015 (1 page)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(3 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(3 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(4 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(4 pages)
20 May 2015Appointment of Doctor Ali Hammad as a director on 19 May 2015 (2 pages)
20 May 2015Appointment of Doctor Ali Hammad as a director on 19 May 2015 (2 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 200
(26 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 200
(26 pages)