MOJO IP HOLDINGS LIMITED
Overview
| Company Name | MOJO IP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07698997 |
| 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 MOJO IP HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MOJO IP HOLDINGS LIMITED located?
| Registered Office Address | The Old Star Church Street HP27 9AA Princes Risborough Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MOJO IP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest annual return for MOJO IP HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MOJO IP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Unit 8 Evolution Lymedale Business Park, Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF to The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on Jul 07, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Pagett as a director on May 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Charles Crothall as a director on May 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clifford Keith Cartwright as a director on May 27, 2015 | 1 pages | TM01 | ||||||||||
Accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Caroline Preston as a director on Nov 04, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 25, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Appointment of Michael Horlock as a director on Aug 16, 2013 | 3 pages | AP01 | ||||||||||
Appointment of Mr Clifford Keith Cartwright as a director on Sep 06, 2013 | 3 pages | AP01 | ||||||||||
Appointment of Simon Charles Crothall as a director on Aug 16, 2013 | 3 pages | AP01 | ||||||||||
Appointment of Andrew Pagett as a director on Aug 16, 2013 | 3 pages | AP01 | ||||||||||
Termination of appointment of Peter James Carnall as a director on Aug 16, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of Brett Richard Llewellyn Watmough as a director on Aug 16, 2013 | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Jul 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Sub-division of shares on May 01, 2012 | 5 pages | SH02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2012 to Apr 30, 2012 | 1 pages | AA01 | ||||||||||
Incorporation | 24 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of MOJO IP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORLOCK, Michael David | Director | Lymedale Business Park Hooters Hall Road ST9 9QF Newcastle Under Lyme Unit 8 Evolution Staffordshire Uk | England | British | 52345580002 | |||||
| CARNALL, Peter James | Director | Evolution Lymedale Business Park, Hooter Hall Road ST5 9QF Newcastle Under Lyme Unit 8 Staffordshire United Kingdom | United Kingdom | British | 81226810003 | |||||
| CARTWRIGHT, Clifford Keith | Director | Lymedale Business Park Hooters Hall Road ST9 9QF Newcastle Under Lyme Unit 8 Evolution Staffordshire | United Kingdom | British | 125618480001 | |||||
| CROTHALL, Simon Charles | Director | Evolution Lymedale Business Park, Hooters Hall Road ST5 9QF Newcastle Under Lyme Unit 8 Staffordshire United Kingdom | England | British | 87527760001 | |||||
| PAGETT, Andrew | Director | Lymedale Business Park Hooters Hall Road ST9 9QF Newcastle Under Lyme Unit 8 Evolution Staffordshire Uk | United Kingdom | British | 180827550001 | |||||
| PRESTON, Caroline | Director | Evolution Lymedale Business Park, Hooter Hall Road ST5 9QF Newcastle Under Lyme Unit 8 Staffordshire United Kingdom | Uk | British | 91523310001 | |||||
| WATMOUGH, Brett Richard Llewellyn | Director | Evolution Lymedale Business Park, Hooter Hall Road ST5 9QF Newcastle Under Lyme Unit 8 Staffordshire United Kingdom | United Kingdom | British | 122629540001 |
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