Liquidation
Company Information for MOWGLI LONDON LIMITED
Suite 2d Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET,
|
Company Registration Number
03902882
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MOWGLI LONDON LIMITED | ||
Legal Registered Office | ||
Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 03902882 | |
---|---|---|
Company ID Number | 03902882 | |
Date formed | 2000-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 29/12/2018 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-18 11:59:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOWGLI LONDON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GARY INGHAM |
||
SEAN IAIN SPENCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIENNE SIMPSON |
Company Secretary | ||
EMMA JANE CRAVO E SILVA |
Director | ||
JOHN MULHERN |
Director | ||
ADRIENNE SIMPSON |
Director | ||
STEVEN JAMES WHITING |
Director | ||
DANIEL SIDNEY ABER |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
PETER JOHN CHARLTON |
Nominated Director | ||
MARTIN EDGAR RICHARDS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARY INGHAM HAIRDRESSING LIMITED | Director | 2012-01-09 | CURRENT | 2012-01-09 | Active | |
GARY INGHAM HAIRDRESSING LIMITED | Director | 2012-01-09 | CURRENT | 2012-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/21 FROM 102 Sunlight House Quay Street Manchester M3 3JZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-25 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM New Burlington House 1075 Finchley Road London NW11 0PU | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 195000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 195000 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/15 FROM 150 Regents Park Road London NW1 8XN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MULHERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA CRAVO E SILVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIENNE SIMPSON | |
TM02 | Termination of appointment of Adrienne Simpson on 2015-07-10 | |
AP01 | DIRECTOR APPOINTED MR GARY INGHAM | |
AP01 | DIRECTOR APPOINTED MR SEAN IAIN SPENCE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 195000 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 195000 | |
AR01 | 02/11/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED EMMA JANE CRAVO E SILVA | |
AP01 | DIRECTOR APPOINTED JOHN MULHERN | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITING | |
RES15 | CHANGE OF NAME 31/05/2011 | |
CERTNM | COMPANY NAME CHANGED MOWGLI HAIRCUTTERS LIMITED CERTIFICATE ISSUED ON 03/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 06/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES WHITING / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 28/11/09 STATEMENT OF CAPITAL GBP 195000 | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 | |
363a | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 24/05/00--------- £ SI 72000@1=72000 £ IC 2/72002 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 100/150000 28/02/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 28/02/00 | |
288b | DIRECTOR RESIGNED | |
(W)ELRES | S369(4) SHT NOTICE MEET 28/02/00 | |
WRES01 | ADOPT MEM AND ARTS 28/02/00 | |
CERTNM | COMPANY NAME CHANGED VIOLETCROWN LIMITED CERTIFICATE ISSUED ON 28/02/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-08-01 |
Resolutions for Winding-up | 2018-08-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT AGREEMENT | Satisfied | ABDUL AZIZ MARUF | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 26,756 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 452,343 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOWGLI LONDON LIMITED
Called Up Share Capital | 2012-04-01 | £ 195,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 24,521 |
Current Assets | 2012-04-01 | £ 86,199 |
Debtors | 2012-04-01 | £ 4,037 |
Fixed Assets | 2012-04-01 | £ 130,092 |
Shareholder Funds | 2012-04-01 | £ 262,808 |
Stocks Inventory | 2012-04-01 | £ 57,641 |
Tangible Fixed Assets | 2012-04-01 | £ 130,092 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as MOWGLI LONDON LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MOWGLI LONDON LIMITED | Event Date | 2018-07-26 |
Liquidator's name and address: Paul Boyle and David Clements , both of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester, M3 3JZ . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MOWGLI LONDON LIMITED | Event Date | 2018-07-26 |
At a General Meeting of the Company convened and held at 150 Regent's Park Road, Primrose Hill, London NW1 8XN on 26 July 2018 at 2.00pm the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily. 2) That Paul Boyle and David Clements of Harrisons Business Recovery and Insolvency (London) Limited, 102 Sunlight House, Quay Street, Manchester M3 3JZ be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3)That any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons for the time being holding such office. Contact details: Contact details: Paul Boyle (IP number 008897 ) and David Clements (IP number 008765 ) of Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester M3 3JZ Alternative contact Julian Moules , 0161 876 4567 , julianmoules@harrisons.uk.com Sean Iain Spence , Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |