MOFO NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
MOFO NOMINEES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
MOFO NOMINEES LIMITED was incorporated 18 years ago on 20/04/2005 and has the registered number: 05430954. The accounts status is MICRO ENTITY.
MOFO NOMINEES LIMITED was incorporated 18 years ago on 20/04/2005 and has the registered number: 05430954. The accounts status is MICRO ENTITY.
MOFO NOMINEES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
THE SCALPEL
LONDON
EC3M 7AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/04/2020 | 04/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MOFO SECRETARIES LIMITED | Corporate Secretary | 2015-01-15 | CURRENT | ||
MR TREVOR JAMES JAMES | Feb 1965 | British | Director | 2007-01-04 | CURRENT |
ALISTAIR JAMES MAUGHAN | Aug 1963 | British | Director | 2007-03-26 | CURRENT |
GARY BROWN | Aug 1983 | British | Director | 2016-04-05 | CURRENT |
ANDREW BOYD | Oct 1982 | British | Director | 2016-04-05 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-04-20 UNTIL 2005-04-20 | RESIGNED | ||
KRISTIAN ERIK WIGGERT | Sep 1969 | Uk And Usa | Director | 2011-05-19 UNTIL 2011-12-07 | RESIGNED |
JUSTIN STOCK | Feb 1972 | British | Director | 2012-04-04 UNTIL 2015-01-15 | RESIGNED |
GRAEME EOGHAN CAMPBELL SLOAN | Sep 1963 | British | Director | 2016-04-05 UNTIL 2020-03-31 | RESIGNED |
MR EDWARD JOHN LUKINS | Feb 1966 | British | Director | 2005-04-20 UNTIL 2015-01-15 | RESIGNED |
FREDERIC DANIEL LEVENTHAL | Apr 1954 | Usa And Federal Republic Of Germany | Director | 2011-05-19 UNTIL 2014-05-08 | RESIGNED |
JAMES GUBBINS | Aug 1965 | British | Director | 2007-01-04 UNTIL 2011-05-19 | RESIGNED |
PETER JOHN GREEN | Oct 1966 | British | Director | 2015-03-12 UNTIL 2019-10-14 | RESIGNED |
NATALIE DIEP | Jul 1973 | British | Director | 2007-05-25 UNTIL 2011-05-19 | RESIGNED |
MR EDWARD JOHN LUKINS | Feb 1966 | British | Secretary | 2005-04-20 UNTIL 2015-01-15 | RESIGNED |
PAUL MICHAEL CLAYDON | Jan 1965 | British | Director | 2005-04-20 UNTIL 2011-05-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr. Alistair James Maughan | 2016-04-06 | 8/1963 | Radlett Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Trevor James | 2016-04-06 | 2/1965 | Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MOFO NOMINEES LIMITED | 2021-01-21 | 31-12-2019 | £2,376 equity |
Accounts Submission | 2019-09-18 | 31-12-2018 | £-2,376 equity |
Micro-entity Accounts - MOFO NOMINEES LIMITED | 2018-09-07 | 31-12-2017 | £2,376 equity |
Micro-entity Accounts - MOFO NOMINEES LIMITED | 2017-09-29 | 31-12-2016 | £53 Cash £-2,376 equity |
MOFO NOMINEES LIMITED Accounts filed on 31-12-2015 | 2016-09-22 | 31-12-2015 | £-2,429 equity |
MOFO NOMINEES LIMITED Accounts filed on 31-12-2014 | 2015-09-05 | 31-12-2014 | £40 Cash £-4,829 equity |
MOFO NOMINEES LIMITED Accounts filed on 31-12-2013 | 2014-09-12 | 31-12-2013 | £30 Cash £-1,218 equity |