MOJO IP HOLDINGS LIMITED

MOJO IP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMOJO IP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07698997
    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 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 AddressNo

    What are the latest accounts for MOJO IP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for MOJO IP HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MOJO IP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Termination of appointment of Andrew Pagett as a director on May 27, 2015

    1 pagesTM01

    Termination of appointment of Simon Charles Crothall as a director on May 27, 2015

    1 pagesTM01

    Termination of appointment of Clifford Keith Cartwright as a director on May 27, 2015

    1 pagesTM01

    Accounts made up to Apr 30, 2014

    3 pagesAA

    Termination of appointment of Caroline Preston as a director on Nov 04, 2014

    1 pagesTM01

    Annual return made up to Sep 25, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Jul 11, 2014 with full list of shareholders

    8 pagesAR01

    Accounts made up to Apr 30, 2013

    3 pagesAA

    Appointment of Michael Horlock as a director on Aug 16, 2013

    3 pagesAP01

    Appointment of Mr Clifford Keith Cartwright as a director on Sep 06, 2013

    3 pagesAP01

    Appointment of Simon Charles Crothall as a director on Aug 16, 2013

    3 pagesAP01

    Appointment of Andrew Pagett as a director on Aug 16, 2013

    3 pagesAP01

    Termination of appointment of Peter James Carnall as a director on Aug 16, 2013

    2 pagesTM01

    Termination of appointment of Brett Richard Llewellyn Watmough as a director on Aug 16, 2013

    2 pagesTM01

    Annual return made up to Jul 11, 2013 with full list of shareholders

    6 pagesAR01

    Annual return made up to Jul 08, 2012 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivided 01/05/2012
    RES13

    Sub-division of shares on May 01, 2012

    5 pagesSH02

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

    3 pagesAA

    Previous accounting period shortened from Jul 31, 2012 to Apr 30, 2012

    1 pagesAA01

    Incorporation

    24 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJul 11, 2011

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of MOJO IP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORLOCK, Michael David
    Lymedale Business Park
    Hooters Hall Road
    ST9 9QF Newcastle Under Lyme
    Unit 8 Evolution
    Staffordshire
    Uk
    Director
    Lymedale Business Park
    Hooters Hall Road
    ST9 9QF Newcastle Under Lyme
    Unit 8 Evolution
    Staffordshire
    Uk
    EnglandBritish52345580002
    CARNALL, Peter James
    Evolution
    Lymedale Business Park, Hooter Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 8
    Staffordshire
    United Kingdom
    Director
    Evolution
    Lymedale Business Park, Hooter Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 8
    Staffordshire
    United Kingdom
    United KingdomBritish81226810003
    CARTWRIGHT, Clifford Keith
    Lymedale Business Park
    Hooters Hall Road
    ST9 9QF Newcastle Under Lyme
    Unit 8 Evolution
    Staffordshire
    Director
    Lymedale Business Park
    Hooters Hall Road
    ST9 9QF Newcastle Under Lyme
    Unit 8 Evolution
    Staffordshire
    United KingdomBritish125618480001
    CROTHALL, Simon Charles
    Evolution
    Lymedale Business Park, Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 8
    Staffordshire
    United Kingdom
    Director
    Evolution
    Lymedale Business Park, Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 8
    Staffordshire
    United Kingdom
    EnglandBritish87527760001
    PAGETT, Andrew
    Lymedale Business Park
    Hooters Hall Road
    ST9 9QF Newcastle Under Lyme
    Unit 8 Evolution
    Staffordshire
    Uk
    Director
    Lymedale Business Park
    Hooters Hall Road
    ST9 9QF Newcastle Under Lyme
    Unit 8 Evolution
    Staffordshire
    Uk
    United KingdomBritish180827550001
    PRESTON, Caroline
    Evolution
    Lymedale Business Park, Hooter Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 8
    Staffordshire
    United Kingdom
    Director
    Evolution
    Lymedale Business Park, Hooter Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 8
    Staffordshire
    United Kingdom
    UkBritish91523310001
    WATMOUGH, Brett Richard Llewellyn
    Evolution
    Lymedale Business Park, Hooter Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 8
    Staffordshire
    United Kingdom
    Director
    Evolution
    Lymedale Business Park, Hooter Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 8
    Staffordshire
    United Kingdom
    United KingdomBritish122629540001

    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