Company NameOld Moorgate Registrars Limited
Company StatusDissolved
Company Number00440651
CategoryPrivate Limited Company
Incorporation Date13 August 1947(76 years, 8 months ago)
Dissolution Date16 March 2004 (20 years ago)
Previous NameCoastline Securities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(54 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameMs Jacqueline Anne Craymer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(54 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 16 March 2004)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressHatchcroft House
The Green White Notley
Essex
CM8 1RG
Secretary NameMs Jacqueline Anne Craymer
NationalityBritish
StatusClosed
Appointed30 September 2002(55 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatchcroft House
The Green White Notley
Essex
CM8 1RG
Director NameFrancis Hoogewerf
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(44 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 March 2002)
RoleAdministrator
Correspondence AddressFerme Lorencheur Bertrange
Luxemborg
Director NameTeresa Lewis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(44 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleManager
Correspondence Address84 Chemin De La Gabiule
1245 Collonge Bellerive
Switzerland
Director NameMs Sabine Perrier
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed30 May 1992(44 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleCo-Ordination Manager
Correspondence Address7 Rue De Madrid
F-57110 Yutz
Director NameAngela Judith Hoogewerf
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(46 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 March 2002)
RoleEmployee
Correspondence Address19 Rue Aldringen
Luxembourg
L-1118
Director NamePascal Robinet
Date of BirthMay 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1994(46 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 August 2000)
RoleEmployee
Correspondence Address24 Rue Henri V11
Luxembourg
1725
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed30 May 1992(44 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2002)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP

Location

Registered Address1 Love Lane
London
EC2V 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£135
Current Liabilities£135

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
17 October 2003Application for striking-off (1 page)
27 June 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
5 July 2002Return made up to 30/05/02; full list of members (7 pages)
22 April 2002New director appointed (3 pages)
18 April 2002New director appointed (4 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 June 2001Return made up to 30/05/01; full list of members (7 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
26 June 2000Return made up to 30/05/00; full list of members (7 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
27 January 2000Registered office changed on 27/01/00 from: royex house aldermanbury square london EC2V 7HR (1 page)
23 July 1999Return made up to 30/05/99; full list of members (13 pages)
23 July 1999Director's particulars changed (1 page)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 June 1998Return made up to 30/05/98; full list of members (13 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 June 1997Return made up to 30/05/97; full list of members (13 pages)
3 January 1997Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 July 1996Return made up to 30/05/96; full list of members (13 pages)
22 June 1995Accounts for a dormant company made up to 31 December 1993 (3 pages)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)