Company NameRun A Mocha Limited
Company StatusDissolved
Company Number07151532
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NamesImpression Works Limited and Beau-Bow Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Samantha Jane Senior
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lime Street
Ossett
West Yorkshire
WF5 0AQ
Secretary NameMs Samantha Jane Senior
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRivendell Woolley Edge Lane
Woolley
Wakefield
West Yorkshire
WF4 2LR

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Samantha Jane Senior
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 May 2017Bona Vacantia disclaimer (1 page)
16 May 2017Bona Vacantia disclaimer (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
18 September 2014Compulsory strike-off action has been suspended (1 page)
18 September 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Director's details changed for Ms Samantha Jane Senior on 9 January 2013 (2 pages)
26 February 2013Director's details changed for Ms Samantha Jane Senior on 9 January 2013 (2 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
(4 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
(4 pages)
26 February 2013Director's details changed for Ms Samantha Jane Senior on 9 January 2013 (2 pages)
26 February 2013Register inspection address has been changed from Poppy House 127 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ United Kingdom (1 page)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
(4 pages)
26 February 2013Register inspection address has been changed from Poppy House 127 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ United Kingdom (1 page)
9 January 2013Company name changed beau-bow LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Company name changed beau-bow LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
6 December 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
2 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
8 September 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
8 September 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
20 June 2011Register(s) moved to registered inspection location (1 page)
20 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
20 June 2011Register inspection address has been changed (1 page)
20 June 2011Register(s) moved to registered inspection location (1 page)
20 June 2011Register inspection address has been changed (1 page)
20 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
20 June 2011Termination of appointment of Samantha Senior as a secretary (1 page)
20 June 2011Termination of appointment of Samantha Senior as a secretary (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2011Director's details changed for Ms Samantha Jane Senior on 15 December 2010 (3 pages)
13 April 2011Registered office address changed from Rivendell Woolley Edge Lane Woolley Wakefield West Yorkshire WF4 2LR England on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Ms Samantha Jane Senior on 15 December 2010 (3 pages)
13 April 2011Registered office address changed from Rivendell Woolley Edge Lane Woolley Wakefield West Yorkshire WF4 2LR England on 13 April 2011 (2 pages)
11 April 2011Company name changed impression works LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2010-12-15
(2 pages)
11 April 2011Change of name notice (2 pages)
11 April 2011Company name changed impression works LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2010-12-15
(2 pages)
11 April 2011Change of name notice (2 pages)
9 February 2010Incorporation (23 pages)
9 February 2010Incorporation (23 pages)