Company NameMOJO Trading Limited
Company StatusDissolved
Company Number02902927
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)
Previous NameMOJO Wines Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlexander Keazor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(same day as company formation)
RoleManager
Correspondence Address7b Dalmeny Mansions
77 Anson Road
London
N7 0AX
Director NameGertrud Keazor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(same day as company formation)
RoleBusiness Administrator
Correspondence Address7b Dalmeny Mansions
77 Anson Road
London
N7 Oax
Secretary NameGertrud Keazor
NationalityBritish
StatusClosed
Appointed28 February 1994(same day as company formation)
RoleBusiness Administrator
Correspondence Address7b Dalmeny Mansions
77 Anson Road
London
N7 Oax
Director NameMichael Edward McCarthy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleAccountant
Correspondence Address79 St John Street
London
EC1M 4DR
Secretary NameAlan Roy Temple
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address79 St John Street
London
EC1M 4AN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameElizabeth Mayer
Date of BirthDecember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed19 February 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1997)
RoleBusiness Administrator
Correspondence Address2 Valley Close
Bayview Sydney 2104
Australia
Foreign

Location

Registered AddressBowen Court
Church Street
Rayleigh
Essex
SS6 7EE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Cash£107
Current Liabilities£12,749

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
4 May 2001Return made up to 28/02/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
23 November 2000Accounts for a small company made up to 28 February 1999 (4 pages)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 28 February 1998 (4 pages)
9 April 1999Return made up to 28/02/99; no change of members (4 pages)
11 February 1999Registered office changed on 11/02/99 from: 79 st john street london EC1M 4DR (1 page)
14 July 1998Accounts for a small company made up to 28 February 1997 (5 pages)
11 March 1998Return made up to 28/02/98; full list of members (6 pages)
11 January 1998Director resigned (1 page)
20 March 1997Return made up to 28/02/97; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
31 March 1996Return made up to 28/02/96; no change of members (4 pages)
22 March 1996New director appointed (2 pages)
8 March 1996Accounts for a small company made up to 28 February 1995 (6 pages)
15 March 1995Return made up to 28/02/95; full list of members (6 pages)