Company NameMosuro Creative Ltd
Company StatusDissolved
Company Number08862527
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Ashley Mosuro
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
9 May 2022Application to strike the company off the register (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
16 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
8 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
20 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
2 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
2 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
13 April 2018Change of details for Mr Ashley Mosuro as a person with significant control on 10 April 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
12 April 2018Notification of Lindsay Mosuro as a person with significant control on 10 April 2018 (2 pages)
11 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 12
(3 pages)
29 January 2018Director's details changed for Mr Ashley Mosuro on 29 January 2018 (2 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
16 March 2017Registered office address changed from Onslow House Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Onslow House Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
13 August 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
13 August 2014Registered office address changed from Flat 10 Hodge Court Broomfield Road Chelmsford Essex CM1 1SD United Kingdom to Onslow House Broomfield Road Chelmsford CM1 1SW on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Flat 10 Hodge Court Broomfield Road Chelmsford Essex CM1 1SD United Kingdom to Onslow House Broomfield Road Chelmsford CM1 1SW on 13 August 2014 (1 page)
13 August 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
4 July 2014Withdraw the company strike off application (2 pages)
4 July 2014Withdraw the company strike off application (2 pages)
30 June 2014Withdraw the company strike off application (1 page)
30 June 2014Withdraw the company strike off application (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Application to strike the company off the register (3 pages)
12 March 2014Application to strike the company off the register (3 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)