Company NameMO4 Network London Ltd
Company StatusDissolved
Company Number11437897
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 10 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Amy Ahmed
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(8 months after company formation)
Appointment Duration2 years, 11 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address1 Mark Square
London
EC2A 4EG
Director NameMrs Amy Ahmed
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mark Square
London
EC2A 4EJ
Secretary NameMrs Amy Ahmed
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Correspondence Address1 Mark Square
London
EC2A 4EJ
Director NameMiss Emily Charlotte Reed
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(2 weeks, 4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1 Mark Square
London
EC2A 4EG

Location

Registered Address1 Mark Square
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

1 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
17 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
18 February 2021Compulsory strike-off action has been discontinued (1 page)
17 February 2021Confirmation statement made on 25 August 2020 with no updates (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
21 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
28 August 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
10 March 2019Appointment of Ms Amy Ahmed as a director on 1 March 2019 (2 pages)
10 March 2019Termination of appointment of Emily Charlotte Reed as a director on 8 March 2019 (1 page)
14 September 2018Registered office address changed from PO Box EC2A 4EG 1 Mark Square London EC2A 4EG United Kingdom to 1 Mark Square London EC2A 4EG on 14 September 2018 (1 page)
11 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
27 July 2018Appointment of Miss Emily Charlotte Reed as a director on 16 July 2018 (2 pages)
27 July 2018Termination of appointment of Amy Ahmed as a secretary on 16 July 2018 (1 page)
27 July 2018Director's details changed for Miss Emily Charlotte Reed on 26 July 2018 (2 pages)
27 July 2018Registered office address changed from 34 Greystoke Gardens London W5 1EP United Kingdom to PO Box EC2A 4EG 1 Mark Square London EC2A 4EG on 27 July 2018 (1 page)
27 July 2018Termination of appointment of Amy Ahmed as a director on 16 July 2018 (1 page)
28 June 2018Incorporation
Statement of capital on 2018-06-28
  • GBP 1
(31 pages)