MOSI ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

MOSI ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02965671

Incorporation date

06/09/1994

Size

Full

Contacts

Registered address

Registered address

Greater Manchester Museum, Of Science And Industry, Liverpool Road, Manchester M3 4FPCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1994)
dot icon17/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2013
First Gazette notice for voluntary strike-off
dot icon21/11/2013
Application to strike the company off the register
dot icon10/11/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon10/11/2013
Appointment of Mrs Jane Charlotte Ellis as a director on 2013-11-01
dot icon27/03/2013
Termination of appointment of Jane Charlotte Ellis as a director on 2013-03-28
dot icon27/03/2013
Termination of appointment of Jean Marie Franczyk as a director on 2013-03-28
dot icon27/03/2013
Termination of appointment of Jonathan Paul Newby as a director on 2013-03-28
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon01/11/2012
Appointment of Ms Jane Charlotte Ellis as a director on 2012-10-25
dot icon23/10/2012
Termination of appointment of Janet Leigh as a director on 2012-10-24
dot icon03/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon08/02/2012
Termination of appointment of Anthony George Hill as a secretary on 2012-01-31
dot icon08/02/2012
Termination of appointment of Michael Dyble as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Roderick Kilgour as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Elizabeth Phelan as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Chelvin Harwood John Hibbert as a director on 2012-01-31
dot icon08/02/2012
Appointment of Mr Jonathan Paul Newby as a director on 2012-01-31
dot icon08/02/2012
Appointment of Jean Marie Franczyk as a director on 2012-01-31
dot icon08/02/2012
Appointment of Janet Leigh as a director on 2012-01-31
dot icon09/10/2011
Full accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon26/04/2011
Termination of appointment of Howard Raynor as a director
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon22/09/2010
Director's details changed for Roderick Kilgour on 2010-09-07
dot icon22/09/2010
Director's details changed for Elizabeth Phelan on 2010-09-07
dot icon22/06/2010
Appointment of Howard Kingsley Raynor as a director
dot icon14/06/2010
Appointment of Anthony George Hill as a secretary
dot icon02/06/2010
Termination of appointment of Stephen Davies as a secretary
dot icon22/04/2010
Resolutions
dot icon22/04/2010
Change of name notice
dot icon10/09/2009
Return made up to 07/09/09; full list of members
dot icon09/09/2009
Full accounts made up to 2009-03-31
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon12/01/2009
Director appointed elizabeth ann phelan
dot icon04/11/2008
Return made up to 07/09/08; full list of members
dot icon04/11/2008
Secretary appointed mr stephen davies
dot icon04/11/2008
Appointment Terminated Secretary ian griffin
dot icon28/10/2008
Appointment Terminated Director alistair mackintosh
dot icon23/07/2008
Appointment Terminated Director gerry yeung
dot icon02/11/2007
Full accounts made up to 2007-03-31
dot icon12/09/2007
Return made up to 07/09/07; full list of members
dot icon12/09/2007
Secretary's particulars changed
dot icon11/09/2007
Director resigned
dot icon15/07/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon22/01/2007
Director resigned
dot icon30/10/2006
Full accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 07/09/06; full list of members
dot icon24/09/2006
Director resigned
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon16/01/2006
New director appointed
dot icon17/10/2005
Return made up to 07/09/05; full list of members
dot icon16/06/2005
Director resigned
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon29/09/2004
Return made up to 07/09/04; full list of members
dot icon09/08/2004
Secretary's particulars changed
dot icon28/07/2004
New director appointed
dot icon19/07/2004
Director's particulars changed
dot icon07/07/2004
New secretary appointed
dot icon01/07/2004
Secretary resigned
dot icon17/10/2003
Full accounts made up to 2003-03-31
dot icon15/09/2003
Return made up to 07/09/03; full list of members
dot icon08/02/2003
Director resigned
dot icon13/11/2002
Full accounts made up to 2002-03-31
dot icon06/11/2002
New director appointed
dot icon12/09/2002
Return made up to 07/09/02; full list of members
dot icon21/11/2001
Full accounts made up to 2001-03-31
dot icon09/09/2001
Return made up to 07/09/01; full list of members
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon03/09/2000
Return made up to 07/09/00; full list of members
dot icon03/09/2000
Secretary's particulars changed
dot icon13/07/2000
New director appointed
dot icon30/11/1999
New director appointed
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon20/10/1999
Director resigned
dot icon12/09/1999
Return made up to 07/09/99; no change of members
dot icon23/11/1998
Full accounts made up to 1998-03-31
dot icon30/09/1998
Return made up to 07/09/98; full list of members
dot icon30/09/1998
Director's particulars changed
dot icon31/03/1998
New director appointed
dot icon09/02/1998
Director resigned
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon06/11/1997
Return made up to 07/09/97; no change of members
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon27/10/1996
Return made up to 07/09/96; no change of members
dot icon25/01/1996
Return made up to 07/09/95; full list of members
dot icon26/12/1995
Registered office changed on 27/12/95 from: dennis house marsden street manchester M2 1JD
dot icon20/12/1995
Full accounts made up to 1995-03-31
dot icon20/12/1995
Accounting reference date shortened from 30/09 to 31/03
dot icon05/11/1995
Auditor's resignation
dot icon05/09/1995
New director appointed
dot icon22/08/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Memorandum and Articles of Association
dot icon22/11/1994
Statement of affairs
dot icon22/11/1994
Ad 21/10/94--------- £ si 108683@1
dot icon22/11/1994
Resolutions
dot icon22/11/1994
£ nc 100000/150000 21/10/94
dot icon26/10/1994
New director appointed
dot icon10/10/1994
Secretary resigned;new director appointed
dot icon10/10/1994
Director resigned;new director appointed
dot icon10/10/1994
New secretary appointed
dot icon10/10/1994
New director appointed
dot icon27/09/1994
Resolutions
dot icon27/09/1994
Resolutions
dot icon22/09/1994
Certificate of change of name
dot icon06/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INHOCO FORMATIONS LIMITED
Nominee Director
06/09/1994 - 22/09/1994
1430
Ruia, Anil Kumar
Director
14/10/2002 - 21/03/2005
16
Mackintosh, Alistair Julian
Director
23/05/2007 - 25/09/2008
18
Wilson, Anthony Howard
Director
24/03/1998 - 09/08/2007
1
Yeung, Gerry (Kui Man)
Director
14/10/1999 - 20/09/2007
5

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 MOSI ENTERPRISES LIMITED

MOSI ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 06/09/1994 with the registered office located at Greater Manchester Museum, Of Science And Industry, Liverpool Road, Manchester M3 4FP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOSI ENTERPRISES LIMITED?

toggle

MOSI ENTERPRISES LIMITED is currently Dissolved. It was registered on 06/09/1994 and dissolved on 17/03/2014.

Where is MOSI ENTERPRISES LIMITED located?

toggle

MOSI ENTERPRISES LIMITED is registered at Greater Manchester Museum, Of Science And Industry, Liverpool Road, Manchester M3 4FP.

What does MOSI ENTERPRISES LIMITED do?

toggle

MOSI ENTERPRISES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MOSI ENTERPRISES LIMITED?

toggle

The latest filing was on 17/03/2014: Final Gazette dissolved via voluntary strike-off.