Company NameMojacarholiday Ltd
Company StatusDissolved
Company Number10840129
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 10 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Avesh Vasdev
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Andrews Hill
London
EC4V 5BY
Director NameMr Simon Hall Nimmo
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCameron House West Park Road
Corpthorne
RH10 3EX
Director NameMr Peter Frank Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkmount Park Road
Stoke Poges
SL2 4PE

Location

Registered Address102 Downlands Road
Purley
Surrey
CR8 4JF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
12 September 2018Register inspection address has been changed to 102 Downlands Road Downlands Road Purley CR8 4JF (1 page)
11 September 2018Director's details changed for Mr Simon Hall Nimmo on 11 September 2018 (2 pages)
11 September 2018Termination of appointment of Peter Frank Smith as a director on 11 September 2017 (1 page)
11 September 2018Termination of appointment of Simon Hall Nimmo as a director on 11 September 2017 (1 page)
11 September 2018Registered office address changed from 1 st Andrews Hill London EC4V 5BY United Kingdom to 102 Downlands Road Downlands Road Purley CR8 4JF on 11 September 2018 (1 page)
11 September 2018Registered office address changed from 102 Downlands Road Downlands Road Purley CR8 4JF England to 102 Downlands Road Purley Surrey CR8 4JF on 11 September 2018 (1 page)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 3
(31 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 3
(31 pages)