JOHNNY MOUSTACHE LIMITED
Overview
| Company Name | JOHNNY MOUSTACHE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07438582 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHNNY MOUSTACHE LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is JOHNNY MOUSTACHE LIMITED located?
| Registered Office Address | Biz-Hub, Coxwold Way Belasis Hall Technology Park TS23 4EA Billingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHNNY MOUSTACHE LIMITED?
| Company Name | From | Until |
|---|---|---|
| VINTAGE DESIGN ROOMS LIMITED | Nov 12, 2010 | Nov 12, 2010 |
What are the latest accounts for JOHNNY MOUSTACHE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for JOHNNY MOUSTACHE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Hmb Accountants Dbh Serviced Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on Oct 03, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed vintage design rooms LIMITED\certificate issued on 21/09/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 36/38 Light Pipe Hall Road Stockton on Tees TS18 4AH to C/O Hmb Accountants Dbh Serviced Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on Dec 18, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Maria Gatehouse as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy James Oxnard as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 6 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 19, 2012
| 3 pages | SH01 | ||||||||||
Appointment of Miss Sophie Gatehouse as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 20 Hartburn Village Stockton-on-Tees Cleveland TS18 5EB United Kingdom* on Jan 25, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Maria Carmel Gatehouse on Jan 03, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 21, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of JOHNNY MOUSTACHE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GATEHOUSE, Sophie | Director | Linden Avenue TS18 4EG Stockton On Tees 2 United Kingdom | United Kingdom | British | Director | 168495540001 | ||||
| OXNARD, Timothy James | Director | Coxwold Way Belasis Hall Technology Park TS23 4EA Billingham Biz-Hub, England | United Kingdom | British | Company Director | 180947240001 | ||||
| GATEHOUSE, Maria Carmel | Director | Priorwood Gardens Ingleby Barwick TS17 0XH Stockton On Tees 5 Teesside England | England | English | Director | 155849240002 | ||||
| KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | Director | 146443070001 |
Who are the persons with significant control of JOHNNY MOUSTACHE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy James Oxnard | Apr 30, 2016 | Coxwold Way Belasis Hall Technology Park TS23 4EA Billingham Dbh Serviced Business Centre Cleveland England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0