Company NameMojito Marketing Limited
Company StatusDissolved
Company Number06809284
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 1 month ago)
Dissolution Date19 August 2016 (7 years, 7 months ago)
Previous NamesP H Services (Southern) Ltd and Moxito Marketing Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bradley Martin Cohen
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(6 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 19 August 2016)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Ganton Avenue
Whitefield
Manchester
Lancashire
M45 7LT
Director NameMrs Penny Hussain
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Administrator
Correspondence AddressStagenhoe Farm Stagenhoe Park
St Paul's Walden
Hertfordshire
SG4 8DA
Director NameMr Shahid Hussain
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(2 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagenhoe Home Farm
Stagenhoe Park
St Pauls Walden
Hertfordshire
SG4 8DA
Director NameMr Bradley Martin Cohen
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 28 August 2009)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Ganton Avenue
Whitefield
Manchester
Lancashire
M45 7LT
Director NameMr Kevin Edward Vincent Wootton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 November 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ganton Avenue
Whitefield
Manchester
M45 7LT

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£10,572
Cash£15,346
Current Liabilities£63,255

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 August 2016Final Gazette dissolved following liquidation (1 page)
19 August 2016Final Gazette dissolved following liquidation (1 page)
19 May 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
19 May 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
15 February 2016Liquidators' statement of receipts and payments to 19 December 2015 (9 pages)
15 February 2016Liquidators' statement of receipts and payments to 19 December 2015 (9 pages)
15 February 2016Liquidators statement of receipts and payments to 19 December 2015 (9 pages)
20 February 2015Liquidators statement of receipts and payments to 19 December 2014 (7 pages)
20 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (7 pages)
20 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (7 pages)
8 January 2014Registered office address changed from 2 Ganton Avenue Whitefield Manchester M45 7LT United Kingdom on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from 2 Ganton Avenue Whitefield Manchester M45 7LT United Kingdom on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from 2 Ganton Avenue Whitefield Manchester M45 7LT United Kingdom on 8 January 2014 (2 pages)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2014Statement of affairs with form 4.19 (9 pages)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Statement of affairs with form 4.19 (9 pages)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2013Termination of appointment of Kevin Wootton as a director (1 page)
28 November 2013Termination of appointment of Kevin Wootton as a director (1 page)
5 July 2013Registration of charge 068092840001 (8 pages)
5 July 2013Registration of charge 068092840001 (8 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 270
(5 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 270
(5 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 270
(5 pages)
3 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
1 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
1 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
30 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 200
(3 pages)
30 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 200
(3 pages)
30 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 200
(3 pages)
16 May 2011Consolidation of shares on 4 May 2011 (5 pages)
16 May 2011Consolidation of shares on 4 May 2011 (5 pages)
16 May 2011Consolidation of shares on 4 May 2011 (5 pages)
10 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 250
(4 pages)
10 May 2011Statement of company's objects (2 pages)
10 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidate shares/cease application for authorise share capital 04/05/2011
(44 pages)
10 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 250
(4 pages)
10 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidate shares/cease application for authorise share capital 04/05/2011
(44 pages)
10 May 2011Change of share class name or designation (2 pages)
10 May 2011Statement of company's objects (2 pages)
10 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 250
(4 pages)
10 May 2011Change of share class name or designation (2 pages)
3 May 2011Director's details changed for Mr Kevin Edward Vincent Wooton on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Kevin Edward Vincent Wooton on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Kevin Edward Vincent Wooton on 3 May 2011 (2 pages)
27 April 2011Appointment of Mr Kevin Edward Vincent Wooton as a director (2 pages)
27 April 2011Appointment of Mr Kevin Edward Vincent Wooton as a director (2 pages)
2 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
3 December 2010Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 3 December 2010 (1 page)
5 November 2010Company name changed moxito marketing LTD\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2010Company name changed moxito marketing LTD\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 February 2010Director's details changed for Mr Bradley Martin Cohen on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Bradley Martin Cohen on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
27 November 2009Termination of appointment of Bradley Cohen as a director (1 page)
27 November 2009Termination of appointment of Bradley Cohen as a director (1 page)
23 November 2009Appointment of Mr Bradley Martin Cohen as a director (1 page)
23 November 2009Appointment of Mr Bradley Martin Cohen as a director (1 page)
23 November 2009Appointment of Mr Bradley Martin Cohen as a director (1 page)
23 November 2009Appointment of Mr Bradley Martin Cohen as a director (1 page)
16 November 2009Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR on 16 November 2009 (2 pages)
8 October 2009Termination of appointment of Shahid Hussain as a director (1 page)
8 October 2009Termination of appointment of Shahid Hussain as a director (1 page)
12 May 2009Appointment terminated director penny hussain (1 page)
12 May 2009Director appointed shahid hussain (2 pages)
12 May 2009Director appointed shahid hussain (2 pages)
12 May 2009Appointment terminated director penny hussain (1 page)
7 May 2009Company name changed p h services (southern) LTD\certificate issued on 08/05/09 (2 pages)
7 May 2009Company name changed p h services (southern) LTD\certificate issued on 08/05/09 (2 pages)
21 March 2009Nc inc already adjusted 10/02/09 (2 pages)
21 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 10/02/2009
(1 page)
21 March 2009Nc inc already adjusted 10/02/09 (2 pages)
21 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 10/02/2009
(1 page)
21 March 2009S-div (2 pages)
21 March 2009Ad 09/02/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
21 March 2009S-div (2 pages)
21 March 2009Ad 09/02/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
4 February 2009Incorporation (9 pages)
4 February 2009Incorporation (9 pages)