Company NameMuamua Limited
Company StatusDissolved
Company Number09268089
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NameSP One Elite Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Bennett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Park Drive
London
W3 8NA
Director NameMr Rishi Patel
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Middle Road
Denham
Buckinghamshire
UB9 5EG

Contact

Websitewww.mua-mua.com

Location

Registered Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
10 April 2018Application to strike the company off the register (3 pages)
22 February 2018Micro company accounts made up to 31 October 2017 (5 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (8 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (8 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 October 2016Consolidation and sub-division of shares on 19 May 2016 (6 pages)
27 October 2016Consolidation and sub-division of shares on 19 May 2016 (6 pages)
18 October 2016Second filing of the annual return made up to 6 May 2016 (23 pages)
18 October 2016Second filing of the annual return made up to 6 May 2016 (23 pages)
19 September 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 111.111
(8 pages)
19 September 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 111.111
(8 pages)
16 September 2016Resolutions
  • RES13 ‐ Nom value of £1.00 each in the capital of the comp be sub-div into 1,000 shrs with nom value of £0.001 each 19/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 July 2016Registered office address changed from , Unit 8 Genesis Business Park, Rainsford Road, London, NW10 7RG to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 11 July 2016 (1 page)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 July 2016Registered office address changed from , Unit 8 Genesis Business Park, Rainsford Road, London, NW10 7RG to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Unit 8 Genesis Business Park Rainsford Road London NW10 7RG to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 11 July 2016 (1 page)
21 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 111.11
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2016
(20 pages)
21 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 111.11
(19 pages)
21 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 111.11
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2016
(20 pages)
7 May 2015Registered office address changed from , 37 Middle Road, Denham, Buckinghamshire, UB9 5EG, United Kingdom to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Unit 8 Genesis Business Park Rainsford Road London NW10 7RG England to Unit 8 Genesis Business Park Rainsford Road London NW10 7RG on 7 May 2015 (1 page)
7 May 2015Registered office address changed from , Unit 8 Genesis Business Park, Rainsford Road, London, NW10 7RG, England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 7 May 2015 (1 page)
7 May 2015Registered office address changed from , Unit 8 Genesis Business Park, Rainsford Road, London, NW10 7RG, England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 37 Middle Road Denham Buckinghamshire UB9 5EG United Kingdom to Unit 8 Genesis Business Park Rainsford Road London NW10 7RG on 7 May 2015 (1 page)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Registered office address changed from 37 Middle Road Denham Buckinghamshire UB9 5EG United Kingdom to Unit 8 Genesis Business Park Rainsford Road London NW10 7RG on 7 May 2015 (1 page)
7 May 2015Registered office address changed from , 37 Middle Road, Denham, Buckinghamshire, UB9 5EG, United Kingdom to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Unit 8 Genesis Business Park Rainsford Road London NW10 7RG England to Unit 8 Genesis Business Park Rainsford Road London NW10 7RG on 7 May 2015 (1 page)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
(3 pages)
22 December 2014Company name changed sp one elite LTD\certificate issued on 22/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-20
(3 pages)
22 December 2014Company name changed sp one elite LTD\certificate issued on 22/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-20
(3 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 10
(47 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 10
(47 pages)