About

Registered Number: 05196818
Date of Incorporation: 04/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: SABLE ACCOUNTING, Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG

 

Founded in 2004, Mohawk Spur Ltd has its registered office in London. The business has 2 directors listed as Hyde, Dean, Valente, Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, Dean 01 October 2004 05 August 2008 1
VALENTE, Sandra 04 August 2004 28 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 21 October 2016
AA - Annual Accounts 07 May 2016
TM01 - Termination of appointment of director 02 March 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 31 August 2012
AP04 - Appointment of corporate secretary 31 August 2012
TM02 - Termination of appointment of secretary 31 August 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AR01 - Annual Return 06 September 2011
CH04 - Change of particulars for corporate secretary 06 September 2011
AD01 - Change of registered office address 08 July 2011
TM01 - Termination of appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 09 September 2010
CH04 - Change of particulars for corporate secretary 09 September 2010
AP01 - Appointment of director 07 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 29 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
287 - Change in situation or address of Registered Office 23 October 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 02 May 2006
225 - Change of Accounting Reference Date 14 February 2006
363s - Annual Return 10 August 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
NEWINC - New incorporation documents 04 August 2004

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 25 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.