MO85 LIMITED

Register to unlock more data on OkredoRegister

MO85 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05138663

Incorporation date

25/05/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Third Floor, 24 Chiswell Street, London EC1Y 4YXCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2004)
dot icon09/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon27/05/2013
First Gazette notice for compulsory strike-off
dot icon16/07/2012
Appointment of Ms Lucy Jayne Owen as a secretary on 2012-07-16
dot icon16/07/2012
Registered office address changed from 20 Antonine Gate St. Albans Hertfordshire AL3 4JB United Kingdom on 2012-07-17
dot icon16/07/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/11/2011
Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT England on 2011-11-30
dot icon06/09/2011
Termination of appointment of Charles Adams as a secretary on 2011-08-31
dot icon12/07/2011
Appointment of Mr Charles Adams as a secretary
dot icon12/07/2011
Termination of appointment of Allan Reeves as a secretary
dot icon30/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon14/04/2011
Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 2011-04-15
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/08/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon06/07/2010
Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 2010-07-07
dot icon06/07/2010
Register inspection address has been changed
dot icon06/07/2010
Termination of appointment of Lucy Owen as a secretary
dot icon06/07/2010
Director's details changed for Lucy Jayne Owen on 2010-05-26
dot icon06/07/2010
Director's details changed for Michael James Owen on 2010-05-26
dot icon06/07/2010
Appointment of Allan Anthony Reeves as a secretary
dot icon22/06/2010
Registered office address changed from 20 Antonine Gate St Albans Hertfordshire AL3 4JB on 2010-06-23
dot icon20/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/09/2009
Return made up to 26/05/09; full list of members
dot icon02/09/2009
Director and Secretary's Change of Particulars / lucy owen / 28/08/2009 /
dot icon24/08/2009
Director and Secretary's Change of Particulars / lucy johnston / 26/05/2009 / Surname was: johnston, now: owen; HouseName/Number was: 6, now: 20; Street was: parkland drive, now: antonine gate; Post Code was: AL3 4AH, now: AL3 4JB; Country was: england, now:
dot icon19/08/2009
Director's Change of Particulars / michael owen / 26/05/2009 / HouseName/Number was: 6, now: 20; Street was: parkland drive, now: antonine gate; Post Code was: AL3 4AH, now: AL3 4JB; Country was: england, now:
dot icon19/08/2009
Registered office changed on 20/08/2009 from 6 parkland drive st albans hertfordshire AL3 4AH
dot icon08/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/06/2008
Return made up to 26/05/08; full list of members
dot icon23/06/2008
Registered office changed on 24/06/2008 from nant yr heulwen st brides manor llantwit fardre CF38 2LR
dot icon23/06/2008
Director's Change of Particulars / michael owen / 23/06/2008 / HouseName/Number was: , now: 6; Street was: nant yr heulwen, now: parkland drive; Area was: st brides manor, now: ; Post Town was: llantwit fardre, now: st albans; Region was: rct, now: hertfordshire; Post Code was: CF38 2LR, now: AL3 4AH; Country was: , now: england
dot icon23/06/2008
Director and Secretary's Change of Particulars / lucy johnston / 24/06/2008 / HouseName/Number was: , now: 6; Street was: nant yr heulwen, now: parkland drive; Area was: st brides manor, now: ; Post Town was: llantwit fardre, now: st albans; Region was: rct, now: hertfordshire; Post Code was: CF38 2LR, now: AL3 4AH; Country was: , now: england
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/07/2007
Return made up to 26/05/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/06/2006
Return made up to 26/05/06; full list of members
dot icon11/06/2006
Secretary's particulars changed;director's particulars changed
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/12/2005
Registered office changed on 09/12/05 from: 13 woodland view church village cardiff rhondda cynon taff CF38 1RW
dot icon07/09/2005
Registered office changed on 08/09/05 from: 13 woodland view church village cardiff CF38 1RW
dot icon06/09/2005
Return made up to 26/05/05; full list of members
dot icon06/09/2005
Registered office changed on 07/09/05
dot icon01/09/2004
New secretary appointed;new director appointed
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Secretary resigned
dot icon01/09/2004
New director appointed
dot icon25/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
25/05/2004 - 25/05/2004
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/05/2004 - 25/05/2004
68517
Owen, Lucy Jayne
Secretary
15/07/2012 - Present
-
Adams, Charles
Secretary
17/03/2011 - 30/08/2011
-
Reeves, Allan Anthony
Secretary
25/05/2010 - 17/03/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MO85 LIMITED

MO85 LIMITED is an(a) Dissolved company incorporated on 25/05/2004 with the registered office located at Third Floor, 24 Chiswell Street, London EC1Y 4YX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MO85 LIMITED?

toggle

MO85 LIMITED is currently Dissolved. It was registered on 25/05/2004 and dissolved on 09/09/2013.

Where is MO85 LIMITED located?

toggle

MO85 LIMITED is registered at Third Floor, 24 Chiswell Street, London EC1Y 4YX.

What does MO85 LIMITED do?

toggle

MO85 LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for MO85 LIMITED?

toggle

The latest filing was on 09/09/2013: Final Gazette dissolved via compulsory strike-off.