Ferry Street
London
E14 3BS
Director Name | Mr Rodolphe Frederic D'Erlanger |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(54 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 December 1999) |
Role | Company Director |
Correspondence Address | Greycourt Astrop Road Kings Sutton Banbury Oxfordshire OX17 3PS |
Director Name | Mr Vincent Arthur Fretwell |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 1992) |
Role | Secretary |
Correspondence Address | Norfolk Cottage 31 St Johns Road Chelmsford Essex CM2 9PD |
Director Name | Mr Frederick James Mulhearn |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(54 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 3 Stones Way Drayton Parslow Buckinghamshire MK17 0LF |
Secretary Name | Mr Vincent Arthur Fretwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | Norfolk Cottage 31 St Johns Road Chelmsford Essex CM2 9PD |
Secretary Name | Kenneth Hock Eng Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(60 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 15 Percy Road London E11 1AJ |
Director Name | Mr Peter Frederic Arthur Denman |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(62 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 23 Lawrence Street Chelsea London SW3 5NF |
Director Name | Mr Ian Hamish Leslie Melville |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(63 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 September 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 16 Eaton Place London SW1X 8AE |
Secretary Name | Mr Frederick James Mulhearn |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 3 Stones Way Drayton Parslow Buckinghamshire MK17 0LF |
Secretary Name | Mr Frederick James Mulhearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 3 Stones Way Drayton Parslow Buckinghamshire MK17 0LF |
Director Name | Mr Christopher Roxburgh Balfour |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kelso Place London W8 5QP |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,436 |
Gross Profit | -£14,975 |
Net Worth | £327,618 |
Cash | £254,754 |
Current Liabilities | £1,500 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2008 | Liquidators statement of receipts and payments to 7 September 2008 (5 pages) |
2 April 2008 | Liquidators statement of receipts and payments to 7 September 2008 (5 pages) |
12 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 4 felstead gardens ferry street london E14 3BS (1 page) |
14 September 2006 | Resolutions
|
14 September 2006 | Appointment of a voluntary liquidator (1 page) |
14 September 2006 | Declaration of solvency (3 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
6 April 2006 | Full accounts made up to 30 November 2005 (11 pages) |
28 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
8 June 2005 | Full accounts made up to 30 November 2004 (11 pages) |
27 July 2004 | Return made up to 18/07/04; full list of members (5 pages) |
15 June 2004 | Full accounts made up to 30 November 2003 (10 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: leda house station road cambridge CB1 2RN (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
30 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
20 May 2003 | Full accounts made up to 30 November 2002 (10 pages) |
28 May 2002 | Full accounts made up to 30 November 2001 (10 pages) |
26 September 2001 | Full accounts made up to 30 November 2000 (10 pages) |
31 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 37 great james st. London WC1N 3HB (1 page) |
25 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 30 November 1999 (11 pages) |
20 March 2000 | New director appointed (3 pages) |
20 March 2000 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
26 July 1999 | Return made up to 18/07/99; no change of members (4 pages) |
7 April 1999 | Full accounts made up to 30 November 1998 (11 pages) |
24 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
11 May 1998 | Full accounts made up to 30 November 1997 (11 pages) |
4 August 1997 | Full accounts made up to 30 November 1996 (11 pages) |
28 July 1997 | Return made up to 18/07/97; full list of members
|
22 November 1996 | Memorandum and Articles of Association (11 pages) |
19 November 1996 | Company name changed moorgate holdings company limite d\certificate issued on 19/11/96 (2 pages) |
11 October 1996 | Company name changed moorgate equity investments limi ted\certificate issued on 14/10/96 (2 pages) |
11 October 1996 | Memorandum and Articles of Association (11 pages) |
3 September 1996 | Resolutions
|
14 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
15 May 1996 | Full accounts made up to 30 November 1995 (11 pages) |
14 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 30 November 1994 (11 pages) |
16 November 1983 | Accounts made up to 30 November 1982 (11 pages) |
10 September 1981 | Accounts made up to 30 November 1980 (11 pages) |