About

Registered Number: 02832068
Date of Incorporation: 30/06/1993 (31 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (5 years and 4 months ago)
Registered Address: Beechey House, 87-89 Church Street, Crowthorne, Berkshire, RG45 7AW

 

Mood International Ltd was setup in 1993. We don't know the number of employees at this business. Newman, Mark is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Mark 01 January 1994 12 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 27 August 2019
PSC01 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 18 June 2018
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 03 March 2017
CH01 - Change of particulars for director 23 August 2016
AA - Annual Accounts 29 July 2016
CS01 - N/A 14 July 2016
TM02 - Termination of appointment of secretary 01 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 06 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 17 June 2013
CH03 - Change of particulars for secretary 17 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 09 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 27 September 2011
RESOLUTIONS - N/A 20 September 2011
CONNOT - N/A 20 September 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 29 July 2010
AA01 - Change of accounting reference date 03 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
225 - Change of Accounting Reference Date 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 12 July 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
RESOLUTIONS - N/A 26 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 May 2006
395 - Particulars of a mortgage or charge 16 May 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 24 August 2003
AA - Annual Accounts 26 March 2003
288c - Notice of change of directors or secretaries or in their particulars 01 December 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
363s - Annual Return 03 September 1998
RESOLUTIONS - N/A 14 July 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 03 July 1996
287 - Change in situation or address of Registered Office 01 May 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 01 May 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 20 April 1995
AUD - Auditor's letter of resignation 06 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1994
288 - N/A 17 November 1994
363s - Annual Return 13 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1994
288 - N/A 18 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1993
MEM/ARTS - N/A 31 August 1993
CERTNM - Change of name certificate 20 August 1993
288 - N/A 12 August 1993
288 - N/A 12 August 1993
287 - Change in situation or address of Registered Office 12 August 1993
NEWINC - New incorporation documents 30 June 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.