MOGUL COMPUTING LTD.

3 Town Mead Business Centre 3 Town Mead Business Centre, London, SW6 2SZ, England
StatusDISSOLVED
Company No.07522070
CategoryPrivate Limited Company
Incorporated08 Feb 2011
Age13 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 4 days

SUMMARY

MOGUL COMPUTING LTD. is an dissolved private limited company with number 07522070. It was incorporated 13 years, 3 months, 22 days ago, on 08 February 2011 and it was dissolved 1 year, 11 months, 4 days ago, on 28 June 2022. The company address is 3 Town Mead Business Centre 3 Town Mead Business Centre, London, SW6 2SZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Charles Carlisle

Appointment date: 2020-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-27

Psc name: Julian Carlisle

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Carlisle

Termination date: 2020-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-27

Psc name: Julian Carlisle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Old address: Quayside Lodge William Morris Way London SW6 2UZ

New address: 3 Town Mead Business Centre William Morris Way London SW6 2SZ

Change date: 2020-12-07

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 29 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate secretary company

Date: 22 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Carlisle

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Carlisle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Carlisle

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Diggle

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Old address: 8 Town Mead Business Centre William Morris Way London SW6 2SZ United Kingdom

Change date: 2014-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Address

Type: AD01

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Change date: 2013-02-08

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Benjamin Christopher Diggle

Change date: 2012-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Benjamin Christopher Diggle

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jeremy Arthur Cowdry

Documents

View document PDF

Incorporation company

Date: 08 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

88 HOLLAND PARK LIMITED

75 PARK LANE,CROYDON,CR9 1XS

Number:01602686
Status:ACTIVE
Category:Private Limited Company

DEMOCRITE LTD.

95 WILTON ROAD,LONDON,SW1V 1BZ

Number:06491332
Status:ACTIVE
Category:Private Limited Company

HOURNE FARM LIMITED

HOURNE FARM,CROWBOROUGH,TN6 2SR

Number:07443587
Status:ACTIVE
Category:Private Limited Company

NJAM UK LIMITED

UNIT D9 LASER QUAY, CULPEPER CLOSE,ROCHESTER,ME2 4HU

Number:10732864
Status:ACTIVE
Category:Private Limited Company

PAT AND SONS LIMITED

3 POPLAR WALK,PORTSMOUTH,PO3 6FQ

Number:08867479
Status:ACTIVE
Category:Private Limited Company
Number:04432451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source