About

Registered Number: 06809284
Date of Incorporation: 04/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2016 (7 years and 8 months ago)
Registered Address: Stanton House 41 Blackfriars Road, Salford, Lancashire, M3 7DB

 

Established in 2009, Mojito Marketing Ltd has its registered office in Salford in Lancashire, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Bradley Martin 28 August 2009 28 August 2009 1
WOOTTON, Kevin Edward Vincent 27 April 2011 14 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 May 2016
4.68 - Liquidator's statement of receipts and payments 15 February 2016
4.68 - Liquidator's statement of receipts and payments 20 February 2015
AD01 - Change of registered office address 08 January 2014
RESOLUTIONS - N/A 02 January 2014
RESOLUTIONS - N/A 02 January 2014
4.20 - N/A 02 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2014
TM01 - Termination of appointment of director 28 November 2013
MR01 - N/A 05 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 01 January 2012
SH01 - Return of Allotment of shares 30 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2011
RESOLUTIONS - N/A 10 May 2011
SH08 - Notice of name or other designation of class of shares 10 May 2011
SH01 - Return of Allotment of shares 10 May 2011
CC04 - Statement of companies objects 10 May 2011
CH01 - Change of particulars for director 03 May 2011
AP01 - Appointment of director 27 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 03 December 2010
CERTNM - Change of name certificate 05 November 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
TM01 - Termination of appointment of director 27 November 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
AD01 - Change of registered office address 16 November 2009
TM01 - Termination of appointment of director 08 October 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
CERTNM - Change of name certificate 07 May 2009
RESOLUTIONS - N/A 21 March 2009
123 - Notice of increase in nominal capital 21 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 March 2009
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.