Company NameMoselle Limited
Company StatusDissolved
Company Number00360336
CategoryPrivate Limited Company
Incorporation Date4 April 1940(84 years, 1 month ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Clive Gerald Green
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(51 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 23 August 2005)
RoleDirector Of Retail Group
Correspondence Address22 Denewood Close
Watford
Hertfordshire
WD17 4SZ
Director NameMrs Francine Green
Date of BirthJune 1939 (Born 84 years ago)
NationalityFrench
StatusClosed
Appointed01 November 1991(51 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 23 August 2005)
RoleDirector Of Retail Group
Correspondence Address22 Denewood Close
Watford
Hertfordshire
WD17 4SZ
Secretary NameMr Clive Gerald Green
NationalityBritish
StatusClosed
Appointed01 November 1991(51 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 23 August 2005)
RoleCompany Director
Correspondence Address22 Denewood Close
Watford
Hertfordshire
WD17 4SZ

Location

Registered AddressBsg Valentine
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£172,736
Cash£2,169
Current Liabilities£175,071

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
30 March 2005Application for striking-off (1 page)
11 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 November 2004Return made up to 01/11/04; full list of members (7 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 November 2003Return made up to 01/11/03; full list of members (7 pages)
10 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
3 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
21 November 2001Return made up to 01/11/01; full list of members (6 pages)
25 April 2001Full accounts made up to 31 March 2000 (10 pages)
18 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
10 November 2000Return made up to 01/11/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 March 1999 (11 pages)
14 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
15 November 1999Return made up to 01/11/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (10 pages)
19 November 1998Return made up to 01/11/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (10 pages)
19 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Full accounts made up to 31 March 1996 (10 pages)
12 December 1996Return made up to 01/11/96; no change of members (4 pages)
12 May 1996Full accounts made up to 31 March 1995 (10 pages)
20 December 1995Return made up to 01/11/95; no change of members (4 pages)
17 May 1995Registered office changed on 17/05/95 from: 22 south audley street mayfair london W1 (1 page)