MOOK LIMITED

Register to unlock more data on OkredoRegister

MOOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03874466

Incorporation date

04/11/1999

Size

Dormant

Contacts

Registered address

Registered address

Eden House, 8 Spital Square, London E1 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1999)
dot icon19/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2011
First Gazette notice for voluntary strike-off
dot icon21/11/2011
Application to strike the company off the register
dot icon18/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/05/2010
Director's details changed for Joseph Simeon Tibbets Jr on 2010-03-29
dot icon31/03/2010
Registered office address changed from Ist Floor 25 Bedford Street Covent Garden London WC2E 9ES on 2010-04-01
dot icon29/03/2010
Director's details changed for Damien Patrick Thomas Odonohoe on 2010-03-29
dot icon29/03/2010
Director's details changed for Dr Christian Oversohl on 2010-03-29
dot icon29/03/2010
Secretary's details changed for Damien Patrick Thomas Odonohoe on 2010-03-29
dot icon26/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon17/11/2009
Secretary's details changed for Damien Patrick Thomas Odonohoe on 2009-11-10
dot icon17/11/2009
Secretary's details changed for Damien Patrick Thomas Odonohoe on 2009-11-10
dot icon17/11/2009
Director's details changed for Joseph Simeon Tibbets Jr on 2009-11-02
dot icon17/11/2009
Director's details changed for Dr Christian Oversohl on 2009-11-02
dot icon15/11/2009
Appointment of Joseph Simeon Tibbets Jr as a director
dot icon15/11/2009
Appointment of Dr Christian Oversohl as a director
dot icon10/11/2009
Termination of appointment of William Davidson as a director
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 05/11/08; full list of members
dot icon11/08/2008
Return made up to 05/11/07; full list of members
dot icon06/08/2008
Appointment Terminated Secretary roger thelwell pichler
dot icon06/08/2008
Appointment Terminated Secretary christopher nurko
dot icon06/08/2008
Appointment Terminated Director johan tovrie
dot icon06/08/2008
Director and secretary appointed damien patrick thomas odonohoe
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon20/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2008
Appointment Terminate, Director Johan Fourie Logged Form
dot icon17/02/2008
Resolutions
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon19/11/2007
Registered office changed on 20/11/07 from: 21ST floor 25 bedford street covent gardens london WC2E 9ES
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
New director appointed
dot icon20/02/2007
Director resigned
dot icon15/11/2006
Return made up to 05/11/06; full list of members
dot icon15/11/2006
Director's particulars changed
dot icon15/11/2006
Director's particulars changed
dot icon10/09/2006
Registered office changed on 11/09/06 from: 2ND floor 4 burlington street london W1X 4FE
dot icon09/04/2006
Resolutions
dot icon09/04/2006
New secretary appointed
dot icon09/04/2006
New director appointed
dot icon09/04/2006
Secretary resigned
dot icon09/04/2006
Registered office changed on 10/04/06 from: 19 goodge street london W1T 2PH
dot icon03/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 05/11/05; full list of members
dot icon12/01/2006
Director resigned
dot icon13/07/2005
£ ic 259/195 06/05/05 £ sr [email protected]=64
dot icon05/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 05/11/04; full list of members
dot icon04/01/2005
Director's particulars changed
dot icon06/12/2004
Nc inc already adjusted 24/05/04
dot icon06/12/2004
Resolutions
dot icon06/12/2004
Resolutions
dot icon06/12/2004
Resolutions
dot icon06/12/2004
Resolutions
dot icon06/12/2004
S-div conve 24/05/04
dot icon27/06/2004
Director resigned
dot icon21/06/2004
Director resigned
dot icon01/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/11/2003
Return made up to 05/11/03; full list of members
dot icon20/11/2003
Director's particulars changed
dot icon20/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/11/2002
Return made up to 05/11/02; full list of members
dot icon12/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/11/2001
Return made up to 05/11/01; full list of members
dot icon15/11/2001
Director's particulars changed
dot icon21/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/01/2001
Return made up to 05/11/00; full list of members
dot icon11/12/2000
Secretary resigned
dot icon11/12/2000
New secretary appointed
dot icon11/12/2000
Registered office changed on 12/12/00 from: 14 hanover square london W1R 0BE
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon15/11/2000
Director resigned
dot icon13/11/2000
Resolutions
dot icon13/11/2000
Resolutions
dot icon13/11/2000
Resolutions
dot icon25/07/2000
Director resigned
dot icon09/02/2000
Particulars of mortgage/charge
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Ad 24/01/00--------- £ si [email protected]=75 £ ic 249/324
dot icon29/01/2000
Ad 20/01/00--------- £ si [email protected]=248 £ ic 1/249
dot icon29/01/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon29/01/2000
Director resigned
dot icon29/01/2000
New director appointed
dot icon29/01/2000
New director appointed
dot icon29/01/2000
Resolutions
dot icon29/01/2000
Resolutions
dot icon29/01/2000
Resolutions
dot icon29/01/2000
Resolutions
dot icon29/01/2000
S-div 05/11/99
dot icon04/01/2000
Director's particulars changed
dot icon04/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tibbetts Jnr, Joeseph Simeon
Director
30/06/2009 - Present
-
Lewis, Sian Emma Sutton
Secretary
09/11/2000 - 18/01/2006
1
Nurko, Christopher
Secretary
29/01/2008 - 29/05/2008
-
Thelwell Pichler, Roger
Secretary
18/01/2006 - 29/05/2008
-
Goodall, Jessica Roisin
Director
09/11/2000 - 25/05/2004
-

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 MOOK LIMITED

MOOK LIMITED is an(a) Dissolved company incorporated on 04/11/1999 with the registered office located at Eden House, 8 Spital Square, London E1 6DU. There are currently 4 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 MOOK LIMITED?

toggle

MOOK LIMITED is currently Dissolved. It was registered on 04/11/1999 and dissolved on 19/03/2012.

Where is MOOK LIMITED located?

toggle

MOOK LIMITED is registered at Eden House, 8 Spital Square, London E1 6DU.

What does MOOK LIMITED do?

toggle

MOOK LIMITED operates in the Other recreational activities not elsewhere classified (92.72 - SIC 2003) sector.

What is the latest filing for MOOK LIMITED?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved via voluntary strike-off.