Company NameMojofar Limited
Company StatusDissolved
Company Number10507671
CategoryPrivate Limited Company
Incorporation Date2 December 2016(7 years, 3 months ago)
Dissolution Date13 January 2024 (2 months, 2 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMs Jocette Monique Coote
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 13 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameMiss Skye Alexandra Leckie
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAustralian
StatusResigned
Appointed02 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Denmark House 9-13 Crowcross Street
London
EC1M 6DR
Director NameMr Michael Harry Carmody
Date of BirthAugust 1987 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 2017(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Denmark House
9-13 Cowcross Street
London
EC1M 6DR
Director NameMr Nicholas Aaron Robinson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 2017(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Denmark House
9-13 Cowcross Street
London
EC1M 6DR
Director NameMr Andrew Mower
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 March 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
5 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
30 October 2018Termination of appointment of Nicholas Aaron Robinson as a director on 1 September 2018 (1 page)
10 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 June 2018Termination of appointment of Skye Alexandra Leckie as a director on 18 May 2018 (1 page)
22 June 2018Appointment of Mr Andrew Mower as a director on 17 May 2018 (2 pages)
22 June 2018Termination of appointment of Michael Harry Carmody as a director on 18 May 2018 (1 page)
11 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
16 March 2018Director's details changed for Miss Skye Alexandra Leckie on 5 March 2018 (2 pages)
21 February 2018Registered office address changed from Basement Cowcross Street London EC1M 6DR England to Basement Denmark House 9-13 Cowcross Street London EC1M 6DR on 21 February 2018 (1 page)
21 February 2018Cessation of Skyke Alexandra Leckie as a person with significant control on 10 February 2017 (1 page)
21 February 2018Change of details for Mowjocar Limited as a person with significant control on 21 February 2018 (2 pages)
21 February 2018Change of details for Miss Skyke Alexandra Leckie as a person with significant control on 21 February 2018 (2 pages)
19 October 2017Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED England to Basement Cowcross Street London EC1M 6DR on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED England to Basement Cowcross Street London EC1M 6DR on 19 October 2017 (1 page)
25 May 2017Appointment of Mr Nicholas Robinson as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Mr Nicholas Robinson as a director on 24 May 2017 (2 pages)
5 May 2017Second filing of Confirmation Statement dated 19/04/2017 (5 pages)
5 May 2017Second filing of Confirmation Statement dated 19/04/2017 (5 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 05/05/2017
(7 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 05/05/2017
(7 pages)
21 February 2017Appointment of Mr Michael Carmody as a director on 10 February 2017 (2 pages)
21 February 2017Appointment of Mr Michael Carmody as a director on 10 February 2017 (2 pages)
8 December 2016Director's details changed for Miss Skyke Alexandra Leckie on 8 December 2016 (2 pages)
8 December 2016Director's details changed for Miss Skyke Alexandra Leckie on 8 December 2016 (2 pages)
2 December 2016Incorporation
Statement of capital on 2016-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 December 2016Incorporation
Statement of capital on 2016-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)