JOHNNY MOUSTACHE LIMITED

JOHNNY MOUSTACHE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOHNNY MOUSTACHE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07438582
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JOHNNY MOUSTACHE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VINTAGE DESIGN ROOMS LIMITEDNov 12, 2010Nov 12, 2010

    What are the latest accounts for JOHNNY MOUSTACHE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for JOHNNY MOUSTACHE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2015

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 21, 2016 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 2
    SH01

    Certificate of change of name

    Company name changed vintage design rooms LIMITED\certificate issued on 21/09/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 21, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 27, 2015

    RES15

    Total exemption small company accounts made up to Nov 30, 2014

    6 pagesAA

    Annual return made up to Nov 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 2
    SH01

    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 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2013

    6 pagesAA

    Annual return made up to Nov 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Maria Gatehouse as a director

    1 pagesTM01

    Appointment of Mr Timothy James Oxnard as a director

    2 pagesAP01

    Total exemption small company accounts made up to Nov 30, 2012

    13 pagesAA

    Annual return made up to Nov 21, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    6 pagesAA

    Statement of capital following an allotment of shares on Apr 19, 2012

    • Capital: GBP 2
    3 pagesSH01

    Appointment of Miss Sophie Gatehouse as a director

    2 pagesAP01

    Registered office address changed from * 20 Hartburn Village Stockton-on-Tees Cleveland TS18 5EB United Kingdom* on Jan 25, 2012

    1 pagesAD01

    Director's details changed for Maria Carmel Gatehouse on Jan 03, 2012

    2 pagesCH01

    Annual return made up to Nov 21, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of JOHNNY MOUSTACHE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATEHOUSE, Sophie
    Linden Avenue
    TS18 4EG Stockton On Tees
    2
    United Kingdom
    Director
    Linden Avenue
    TS18 4EG Stockton On Tees
    2
    United Kingdom
    United KingdomBritishDirector168495540001
    OXNARD, Timothy James
    Coxwold Way
    Belasis Hall Technology Park
    TS23 4EA Billingham
    Biz-Hub,
    England
    Director
    Coxwold Way
    Belasis Hall Technology Park
    TS23 4EA Billingham
    Biz-Hub,
    England
    United KingdomBritishCompany Director180947240001
    GATEHOUSE, Maria Carmel
    Priorwood Gardens
    Ingleby Barwick
    TS17 0XH Stockton On Tees
    5
    Teesside
    England
    Director
    Priorwood Gardens
    Ingleby Barwick
    TS17 0XH Stockton On Tees
    5
    Teesside
    England
    EnglandEnglishDirector155849240002
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritishDirector146443070001

    Who are the persons with significant control of JOHNNY MOUSTACHE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy James Oxnard
    Coxwold Way
    Belasis Hall Technology Park
    TS23 4EA Billingham
    Dbh Serviced Business Centre
    Cleveland
    England
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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