London
W3 8NA
Director Name | Mr Rishi Patel |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2014(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Middle Road Denham Buckinghamshire UB9 5EG |
Website | www.mua-mua.com |
---|
Registered Address | 17 Northumberland Square North Shields Tyne And Wear NE30 1PX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2018 | Application to strike the company off the register (3 pages) |
22 February 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (8 pages) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 October 2016 | Consolidation and sub-division of shares on 19 May 2016 (6 pages) |
27 October 2016 | Consolidation and sub-division of shares on 19 May 2016 (6 pages) |
18 October 2016 | Second filing of the annual return made up to 6 May 2016 (23 pages) |
18 October 2016 | Second filing of the annual return made up to 6 May 2016 (23 pages) |
19 September 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
19 September 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
16 September 2016 | Resolutions
|
11 July 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
7 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
22 December 2014 | Company name changed sp one elite LTD\certificate issued on 22/12/14
|
22 December 2014 | Company name changed sp one elite LTD\certificate issued on 22/12/14
|
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|