Company NameMowtivated Landscaping Limited
Company StatusDissolved
Company Number10222819
CategoryPrivate Limited Company
Incorporation Date9 June 2016(7 years, 11 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Nathan Jessett
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Street Fetcham
Leatherhead
Surrey
KT22 9RF
Director NameMr Tristan Eric Stuart Clerici
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Farleys Close
West Horsley
Leatherhead
KT24 6NB
Director NameMr Thomas Michael Tubb
Date of BirthAugust 1992 (Born 31 years ago)
NationalityEnglish
StatusClosed
Appointed09 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Farleys Close
West Horsley
Leatherhead
KT24 6NB

Location

Registered Address19a Farleys Close
West Horsley
Leatherhead
KT24 6NB
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
10 April 2018Director's details changed for Mr Tristan Eric Stuart Clerici on 10 April 2018 (2 pages)
10 April 2018Registered office address changed from Pemberley Ricksons Lane West Horsley Surrey KT24 6HU England to 19a Farleys Close West Horsley Leatherhead KT24 6NB on 10 April 2018 (1 page)
10 April 2018Director's details changed for Mr Thomas Michael Tubb on 9 June 2016 (2 pages)
10 April 2018Change of details for Mr Tristan Clerici as a person with significant control on 10 April 2018 (2 pages)
8 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
8 March 2018Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
13 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
9 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-09
  • GBP 1
(31 pages)
9 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-09
  • GBP 1
(31 pages)